- Company Overview for CASTLE VALLEY FILMS LTD (11739566)
- Filing history for CASTLE VALLEY FILMS LTD (11739566)
- People for CASTLE VALLEY FILMS LTD (11739566)
- More for CASTLE VALLEY FILMS LTD (11739566)
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) |
---|---|---|---|
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
10 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2021 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
11 Nov 2020 | PSC07 | Cessation of Aslam Parvez as a person with significant control on 22 October 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Aslam Parvez as a director on 1 March 2020 | |
11 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
08 Jan 2020 | AD01 | Registered office address changed from Mill House Overbridge Square Newbury Berkshire RG14 5UX United Kingdom to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 8 January 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
24 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2019 to 31 July 2019 | |
24 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-24
|