- Company Overview for HSH FILMS LIMITED (11822006)
- Filing history for HSH FILMS LIMITED (11822006)
- People for HSH FILMS LIMITED (11822006)
- More for HSH FILMS LIMITED (11822006)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2022 | DS01 | Application to strike the company off the register | |
07 Jan 2022 | AA | Accounts for a dormant company made up to 28 February 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
24 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
13 Mar 2020 | PSC04 | Change of details for Mr Shaun Richard Emery as a person with significant control on 13 March 2020 | |
13 Mar 2020 | PSC04 | Change of details for Mrs Helen Clare Cromarty as a person with significant control on 13 March 2020 | |
13 Mar 2020 | AD01 | Registered office address changed from Y Beudy Borth Ceredigion Borth SY24 5NS Wales to 1 Stokesay Fore Sutton Hill Telford Shropshire TF7 4QA on 13 March 2020 | |
16 Jul 2019 | AD01 | Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom to Y Beudy Borth Ceredigion Borth SY24 5NS on 16 July 2019 | |
12 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-12
|