- Company Overview for CATALYST FILM PRODUCTION LIMITED (SC488189)
- Filing history for CATALYST FILM PRODUCTION LIMITED (SC488189)
- People for CATALYST FILM PRODUCTION LIMITED (SC488189)
- More for CATALYST FILM PRODUCTION LIMITED (SC488189)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2016 | DS01 | Application to strike the company off the register | |
05 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 29 June 2016
|
|
29 Jun 2016 | AA01 | Current accounting period shortened from 31 October 2016 to 31 July 2016 | |
29 Apr 2016 | CH01 | Director's details changed for Mr Scott Vickers on 18 April 2016 | |
29 Apr 2016 | AD01 | Registered office address changed from Strathleven House Vale of Leven Industrial Estate Dumbarton G82 3PD to 123 Octavia Terrace Greenock Renfrewshire PA16 7PZ on 29 April 2016 | |
18 Jan 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
09 Sep 2015 | CERTNM |
Company name changed fall out films LIMITED\certificate issued on 09/09/15
|
|
09 Apr 2015 | AD01 | Registered office address changed from C/O Scott Vickers (Flat 2/1) 91 Middleton Street Glasgow G51 1AF United Kingdom to Strathleven House Vale of Leven Industrial Estate Dumbarton G82 3PD on 9 April 2015 | |
18 Jan 2015 | CH01 | Director's details changed for Mr Scott Vickers on 18 January 2015 | |
06 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-06
|