- Company Overview for CABBIETHEMOVIE LIMITED (11698847)
- Filing history for CABBIETHEMOVIE LIMITED (11698847)
- People for CABBIETHEMOVIE LIMITED (11698847)
- More for CABBIETHEMOVIE LIMITED (11698847)
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) |
---|---|---|---|
29 Nov 2023 | AA | Total exemption full accounts made up to 31 October 2023 | |
18 Nov 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2023 | DS01 | Application to strike the company off the register | |
31 Oct 2023 | AA01 | Previous accounting period shortened from 30 November 2023 to 31 October 2023 | |
24 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
29 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
17 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
09 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
25 Jan 2021 | AD01 | Registered office address changed from York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England to Kemp House, 160 City Road City Road London EC1V 2NX on 25 January 2021 | |
25 Jan 2021 | TM02 | Termination of appointment of Rapid Company Secretaries Limited as a secretary on 25 January 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
01 Sep 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
13 Feb 2020 | AD01 | Registered office address changed from Flat 59 Wornington Road London W10 5QE England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 13 February 2020 | |
13 Feb 2020 | AP04 | Appointment of Rapid Company Secretaries Limited as a secretary on 3 February 2020 | |
13 Feb 2020 | PSC04 | Change of details for Ms Katrin Magrowitz as a person with significant control on 3 February 2020 | |
03 Feb 2020 | TM02 | Termination of appointment of Rapid Company Secretaries Limited as a secretary on 3 February 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from York Eco Business Centre Amy Johnson Way York YO30 4AG England to Flat 59 Wornington Road London W10 5QE on 3 February 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
16 Jan 2020 | AP04 | Appointment of Rapid Company Secretaries Limited as a secretary on 16 January 2020 | |
16 Jan 2019 | TM02 | Termination of appointment of Rapid Company Secretaries Limited as a secretary on 16 January 2019 | |
11 Jan 2019 | PSC04 | Change of details for Ms Katrin Magrowitz as a person with significant control on 27 November 2018 | |
10 Jan 2019 | CH01 | Director's details changed for Ms Katrin Magrowitz on 27 November 2018 | |
18 Dec 2018 | AD01 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to York Eco Business Centre Amy Johnson Way York YO30 4AG on 18 December 2018 |