- Company Overview for RESCUE ME FILMS LIMITED (13449530)
- Filing history for RESCUE ME FILMS LIMITED (13449530)
- People for RESCUE ME FILMS LIMITED (13449530)
- More for RESCUE ME FILMS LIMITED (13449530)
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) |
---|---|---|---|
31 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2023 | DS01 | Application to strike the company off the register | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2022 | CERTNM |
Company name changed uk rescue LIMITED\certificate issued on 08/06/22
|
|
06 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
27 May 2022 | PSC01 | Notification of Jamie Walker as a person with significant control on 11 June 2021 | |
27 May 2022 | AP01 | Appointment of Mr Jamie Walker as a director on 11 June 2021 | |
27 May 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 28 Michael Road Barnsley S71 5NA on 27 May 2022 | |
25 May 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 24 May 2022 | |
25 May 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 24 May 2022 | |
11 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 11 November 2021 | |
11 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 11 November 2021 | |
10 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-10
|