Advanced company searchLink opens in new window

MONGREL FILMS LIMITED

Company number SC250210

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
30 Jun 2017 DS01 Application to strike the company off the register
29 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
19 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
17 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
03 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
30 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
30 May 2012 AD01 Registered office address changed from C/O Canangate Books Ltd Tweedale Court, 14 High Street Edinburgh EH1 1TE on 30 May 2012
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Jul 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
06 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
28 May 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Mr James Edmund Byng on 28 May 2010
26 Aug 2009 363a Return made up to 28/05/09; full list of members
24 Jun 2009 AA Accounts for a dormant company made up to 31 December 2008
29 May 2008 363a Return made up to 28/05/08; full list of members
29 May 2008 288c Director and secretary's change of particulars / james bing / 28/05/2003