- Company Overview for SINGER FILMS LTD (SC380088)
- Filing history for SINGER FILMS LTD (SC380088)
- People for SINGER FILMS LTD (SC380088)
- More for SINGER FILMS LTD (SC380088)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | AD01 | Registered office address changed from 21 Fullerton Drive Seamill West Kilbride KA23 9HS to Glenearn Mount Stuart Road Rothesay Isle of Bute PA20 9EB on 29 June 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
16 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Sep 2013 | AP01 | Appointment of Barry Michael Gornell as a director | |
15 Jul 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
10 Jun 2010 | NEWINC | Incorporation |