- Company Overview for ROUGHCUT FILMS (PJDN) LIMITED (11534851)
- Filing history for ROUGHCUT FILMS (PJDN) LIMITED (11534851)
- People for ROUGHCUT FILMS (PJDN) LIMITED (11534851)
- Charges for ROUGHCUT FILMS (PJDN) LIMITED (11534851)
- More for ROUGHCUT FILMS (PJDN) LIMITED (11534851)
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) |
---|---|---|---|
10 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2024 | DS01 | Application to strike the company off the register | |
02 Oct 2023 | PSC07 | Cessation of Ash Atalla as a person with significant control on 25 September 2023 | |
02 Oct 2023 | PSC02 | Notification of Roughcut Televsion Limited as a person with significant control on 25 September 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
10 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
18 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Mar 2021 | AD01 | Registered office address changed from 1st Flr, Bedford House 125/133 Camden High St London London NW1 7JR United Kingdom to Beschheim House 19-20 Berners Street London W1T 3NW on 31 March 2021 | |
03 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
09 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Mar 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 31 December 2019 | |
21 Jan 2020 | AP01 | Appointment of Mr Timothy John Sealey as a director on 21 January 2020 | |
28 Oct 2019 | MR01 | Registration of charge 115348510005, created on 21 October 2019 | |
25 Oct 2019 | MR01 | Registration of charge 115348510004, created on 17 October 2019 | |
23 Oct 2019 | MR01 | Registration of charge 115348510002, created on 17 October 2019 | |
22 Oct 2019 | MR01 | Registration of charge 115348510003, created on 17 October 2019 | |
21 Oct 2019 | MR01 | Registration of charge 115348510001, created on 17 October 2019 |