GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, September 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, September 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 25th Feb 2020
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 1st Mar 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Tue, 8th Oct 2019 - the day director's appointment was terminated
filed on: 18th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 25th Feb 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 1st Mar 2018
filed on: 29th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Feb 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 1st Mar 2017
filed on: 22nd, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Feb 2017
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 1st Mar 2016
filed on: 30th, March 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Wed, 30th Sep 2015 to Tue, 1st Mar 2016
filed on: 11th, March 2016
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed lewis pirkis films LIMITEDcertificate issued on 26/02/16
filed on: 26th, February 2016
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 25th Feb 2016 with full list of members
filed on: 25th, February 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Thu, 25th Feb 2016 new director was appointed.
filed on: 25th, February 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 16th Oct 2015: 3.00 GBP
filed on: 6th, November 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Sep 2015 with full list of members
filed on: 17th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 17th Sep 2015: 2.00 GBP
|
capital |
|
AD01 |
Address change date: Thu, 17th Sep 2015. New Address: Flat a, 31 Highbury Park London N5 1th. Previous address: 8 Rawreth Walk London N1 8TN United Kingdom
filed on: 17th, September 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2014
|
incorporation |
|