- Company Overview for STONES FILMS LTD (NI606640)
- Filing history for STONES FILMS LTD (NI606640)
- People for STONES FILMS LTD (NI606640)
- More for STONES FILMS LTD (NI606640)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
21 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
07 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | AD01 | Registered office address changed from Unit 5C Townsend Enterprise Park Townsend Street Belfast Co. Antrim BT13 2ES Northern Ireland on 1 April 2014 | |
16 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 May 2013 | TM01 | Termination of appointment of Anthony Rowe as a director | |
04 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
25 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
16 Sep 2011 | TM01 | Termination of appointment of Ian Mcelhinney as a director | |
07 Sep 2011 | AP01 | Appointment of Ian Stephenson Mcelhinney as a director | |
25 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2011 | AP01 | Appointment of Mary Mcelhinney as a director | |
24 Mar 2011 | AP01 | Appointment of Christopher Serge Parr as a director | |
24 Mar 2011 | AP01 | Appointment of Ian Stephenson Mcelhinney as a director | |
24 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 15 March 2011
|
|
15 Mar 2011 | NEWINC | Incorporation |