- Company Overview for LONG WALK FILM LIMITED (11646227)
- Filing history for LONG WALK FILM LIMITED (11646227)
- People for LONG WALK FILM LIMITED (11646227)
- More for LONG WALK FILM LIMITED (11646227)
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) |
---|---|---|---|
01 Nov 2021 | AP01 | Appointment of Mr Anthony John Hawkins as a director on 1 November 2021 | |
07 Jan 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
10 Dec 2020 | PSC01 | Notification of Steven Hawkins as a person with significant control on 10 December 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Molly Hawkins as a director on 10 December 2020 | |
10 Dec 2020 | AP01 | Appointment of Mr Carlos D'avilez as a director on 10 December 2020 | |
10 Dec 2020 | PSC07 | Cessation of Molly Hawkins as a person with significant control on 10 December 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
27 Oct 2020 | PSC04 | Change of details for Miss Molly Hawkins as a person with significant control on 10 June 2019 | |
17 Jul 2020 | AP01 | Appointment of Mr Steven Michael Hawkins as a director on 17 July 2020 | |
25 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
16 Jun 2020 | AA01 | Previous accounting period shortened from 31 October 2020 to 30 April 2020 | |
08 May 2020 | AD01 | Registered office address changed from 126 High Street Marshfield Chippenham SN14 8LU England to C/O Richardson Swift Chartered Accountants 11 Laura Place Bath BA2 4BL on 8 May 2020 | |
15 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2020 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
13 Jan 2020 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 126 High Street Marshfield Chippenham SN14 8LU on 13 January 2020 | |
10 Jun 2019 | AP03 | Appointment of Miss Molly Hawkins as a secretary on 10 June 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of Steve Hawkins as a director on 10 June 2019 | |
10 Jun 2019 | TM02 | Termination of appointment of Steve Hawkins as a secretary on 10 June 2019 | |
10 Jun 2019 | PSC07 | Cessation of Steve Hawkins as a person with significant control on 10 June 2019 | |
10 Jun 2019 | PSC01 | Notification of Molly Hawkins as a person with significant control on 10 March 2019 | |
10 Jun 2019 | AP01 | Appointment of Miss Molly Hawkins as a director on 10 June 2019 | |
29 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-29
|