|
|
23 Jan 2018
|
23 Jan 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
25 Oct 2017
|
25 Oct 2017
Director's details changed for Mr Louis Jonathan Paltnoi on 20 October 2017
|
|
|
25 Oct 2017
|
25 Oct 2017
Secretary's details changed for Mr Louis Jonathan Paltnoi on 24 October 2017
|
|
|
25 Oct 2017
|
25 Oct 2017
Change of details for Mr Louis Jonathan Paltnoi as a person with significant control on 8 July 2017
|
|
|
05 Sep 2017
|
05 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
03 May 2017
|
03 May 2017
Registered office address changed from Phoenix 6, Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG England to 6 Andrew Mitchell Building Elstree Studios Shenley Road Borehamwood Hertfordshire WD6 1JG on 3 May 2017
|
|
|
02 May 2017
|
02 May 2017
Registered office address changed from Suite 6, Andrew Mitchell Building Elstree Studios Shenley Road Borehamwood WD6 1JG England to Phoenix 6, Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG on 2 May 2017
|
|
|
02 May 2017
|
02 May 2017
Registered office address changed from Suite 5 Andrew Mitchell Building Elstree Studios Shenley Road Borehamwood Hertfordshire WD6 1JG England to Suite 6, Andrew Mitchell Building Elstree Studios Shenley Road Borehamwood WD6 1JG on 2 May 2017
|
|
|
02 May 2017
|
02 May 2017
Registered office address changed from Unit 56 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ to Suite 5 Andrew Mitchell Building Elstree Studios Shenley Road Borehamwood Hertfordshire WD6 1JG on 2 May 2017
|
|
|
21 Nov 2016
|
21 Nov 2016
Confirmation statement made on 23 September 2016 with updates
|
|
|
12 Nov 2015
|
12 Nov 2015
Annual return made up to 23 September 2015 with full list of shareholders
|
|
|
11 Nov 2014
|
11 Nov 2014
Annual return made up to 23 September 2014 with full list of shareholders
|
|
|
24 Dec 2013
|
24 Dec 2013
Annual return made up to 23 September 2013 with full list of shareholders
|
|
|
17 Jun 2013
|
17 Jun 2013
Registered office address changed from Unit 31 Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 17 June 2013
|
|
|
27 Sep 2012
|
27 Sep 2012
Annual return made up to 23 September 2012 with full list of shareholders
|
|
|
10 Nov 2011
|
10 Nov 2011
Annual return made up to 23 September 2011 with full list of shareholders
|
|
|
07 Oct 2011
|
07 Oct 2011
Registered office address changed from Lantern House 37-41 High Street Potters Bar Hertfordshire EN6 5AJ United Kingdom on 7 October 2011
|
|
|
23 Sep 2010
|
23 Sep 2010
Incorporation
|