GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, July 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, July 2020
|
dissolution |
Free Download
(3 pages)
|
CH01 |
On June 10, 2020 director's details were changed
filed on: 18th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ. Change occurred on June 17, 2020. Company's previous address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England.
filed on: 17th, June 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 24, 2019
filed on: 17th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 24, 2019
filed on: 17th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 086037090002, created on May 13, 2019
filed on: 14th, May 2019
|
mortgage |
Free Download
(59 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, March 2019
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2018
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 4th, May 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 10, 2016
filed on: 9th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 1st, August 2016
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2015
filed on: 17th, November 2015
|
annual return |
Free Download
(15 pages)
|
AD01 |
New registered office address C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF. Change occurred on June 15, 2015. Company's previous address: C/O Leigh Saxton Green 3rd Floor Clearwater House 4-7 Manchester Street London W1U 3AE.
filed on: 15th, June 2015
|
address |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 15th, May 2015
|
incorporation |
Free Download
(27 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 21st, April 2015
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 27, 2015: 1000.00 GBP
filed on: 23rd, March 2015
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 20th, March 2015
|
resolution |
|
MR01 |
Registration of charge 086037090001, created on February 27, 2015
filed on: 7th, March 2015
|
mortgage |
Free Download
(58 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2014
filed on: 13th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 13, 2014: 100.00 GBP
|
capital |
|
AP01 |
On January 24, 2014 new director was appointed.
filed on: 24th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 24, 2014 new director was appointed.
filed on: 24th, January 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 17th, December 2013
|
resolution |
Free Download
(27 pages)
|
SH01 |
Capital declared on November 21, 2013: 100.00 GBP
filed on: 17th, December 2013
|
capital |
Free Download
(5 pages)
|
CERTNM |
Company name changed vermont films LIMITEDcertificate issued on 13/09/13
filed on: 13th, September 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on September 12, 2013 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2013
|
incorporation |
Free Download
(7 pages)
|