- Company Overview for FILMFARE FILMS LIMITED (12680534)
- Filing history for FILMFARE FILMS LIMITED (12680534)
- People for FILMFARE FILMS LIMITED (12680534)
- More for FILMFARE FILMS LIMITED (12680534)
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) |
---|---|---|---|
27 Jan 2025 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
27 Jan 2025 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
27 Jan 2025 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
27 Jan 2025 | RT01 | Administrative restoration application | |
13 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
29 Mar 2023 | AA01 | Previous accounting period extended from 30 June 2022 to 31 December 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
18 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
26 Feb 2022 | AD01 | Registered office address changed from 23 Guernsey Place, 23 Guernsey Place, Three Mile Cross, Reading, RG7 1FZ United Kingdom to 23 Guernsey Place, Three Mile Cross, Reading, RG7 1FZ on 26 February 2022 | |
26 Feb 2022 | AD01 | Registered office address changed from 39-41 Roxborough Road Harrow HA1 1NS England to 23 Guernsey Place, 23 Guernsey Place, Three Mile Cross, Reading, RG7 1FZ on 26 February 2022 | |
19 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
04 Nov 2020 | AD01 | Registered office address changed from 182 the Ridgeway North Harrow London HA2 7DD United Kingdom to 39-41 Roxborough Road Harrow HA1 1NS on 4 November 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
29 Jul 2020 | AD01 | Registered office address changed from Suite F 1-3 Canfield Place London NW6 3BT England to 182 the Ridgeway North Harrow London HA2 7DD on 29 July 2020 | |
22 Jul 2020 | PSC07 | Cessation of Sandip Gujjar as a person with significant control on 22 July 2020 | |
22 Jul 2020 | PSC01 | Notification of Mukta Jain as a person with significant control on 22 July 2020 | |
22 Jul 2020 | AP01 | Appointment of Ms Mukta Jain as a director on 22 July 2020 | |
22 Jul 2020 | TM01 | Termination of appointment of Brian Brake as a director on 22 July 2020 | |
18 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-18
|