Advanced company searchLink opens in new window

MISS DESIRE FILMS LIMITED

Company number 13236628

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
27 May 2022 RP04CS01 Second filing of Confirmation Statement dated 26 May 2022
27 May 2022 CERTNM Company name changed miss desire LTD\certificate issued on 27/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-24
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 27/05/2022
26 May 2022 AP01 Appointment of Miss Sarah Grinhaff as a director on 24 May 2022
26 May 2022 PSC01 Notification of Sarah Grinhaff as a person with significant control on 24 May 2022
26 May 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 24 May 2022
26 May 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 24 May 2022
26 May 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 1 Gregorys Buildings Barnsley S72 0AP on 26 May 2022
28 Apr 2022 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 5 April 2022
05 Apr 2022 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 5 April 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
05 Apr 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 3 March 2022
05 Apr 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 3 March 2022
05 Apr 2022 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 5 April 2022
02 Mar 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2 March 2022
02 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-02
01 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-01
  • GBP 1