- Company Overview for 83 FILM LIMITED (11530586)
- Filing history for 83 FILM LIMITED (11530586)
- People for 83 FILM LIMITED (11530586)
- Charges for 83 FILM LIMITED (11530586)
- More for 83 FILM LIMITED (11530586)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2024 | DS01 | Application to strike the company off the register | |
31 May 2024 | MR04 | Satisfaction of charge 115305860004 in full | |
31 May 2024 | MR04 | Satisfaction of charge 115305860002 in full | |
18 Aug 2023 | AA | Total exemption full accounts made up to 22 November 2022 | |
01 Aug 2023 | PSC04 | Change of details for Mr Sumit Chadha as a person with significant control on 1 August 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
25 Apr 2023 | AD01 | Registered office address changed from , Suite F 1-3 Canfield Place, London, NW6 3BT, United Kingdom to Spirit House 8 High Street West Molesey Surrey KT8 2NA on 25 April 2023 | |
23 Sep 2022 | AA | Total exemption full accounts made up to 22 November 2021 | |
01 Aug 2022 | PSC04 | Change of details for Mr Sumit Chadha as a person with significant control on 1 August 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
13 Jul 2022 | TM01 | Termination of appointment of Sumit Chadha as a director on 13 July 2022 | |
13 Jul 2022 | AP01 | Appointment of Mr Derek Martin Williamson as a director on 13 July 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 27 May 2022 with updates | |
07 Mar 2022 | MR04 | Satisfaction of charge 115305860001 in full | |
25 Aug 2021 | MR04 | Satisfaction of charge 115305860003 in full | |
20 Aug 2021 | AA | Total exemption full accounts made up to 22 November 2020 | |
02 Jun 2021 | MR01 | Registration of charge 115305860004, created on 1 June 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
27 May 2021 | AD01 | Registered office address changed from , C/O Suite F 1-3 Canfield Place, London, NW6 3BT, England to Spirit House 8 High Street West Molesey Surrey KT8 2NA on 27 May 2021 | |
06 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 3 December 2020
|
|
23 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 22 November 2019 | |
26 Nov 2019 | AA01 | Previous accounting period extended from 31 August 2019 to 22 November 2019 |