Advanced company searchLink opens in new window

CIC FILM PROPERTIES

Company number 00199959

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
31 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 Oct 2017 AD03 Register(s) moved to registered inspection location St Albans House 57-59 Haymarket London SW1Y 4QX
05 Oct 2017 AD02 Register inspection address has been changed from St Albans House Haymarket London SW1Y 4QX England to St Albans House 57-59 Haymarket London SW1Y 4QX
05 Oct 2017 AD01 Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to 1 More London Place London SE1 2AF on 5 October 2017
04 Oct 2017 LIQ01 Declaration of solvency
04 Oct 2017 600 Appointment of a voluntary liquidator
04 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-13
01 Aug 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Jul 2017 TM02 Termination of appointment of Kirsten Lawton as a secretary on 18 May 2017
18 May 2017 TM02 Termination of appointment of Kirsten Lawton as a secretary on 18 May 2017
26 Apr 2017 AP01 Appointment of Mr John Brooks Rainer as a director on 21 April 2017
25 Apr 2017 TM01 Termination of appointment of Andrew Stephen Alker as a director on 21 April 2017
25 Apr 2017 TM01 Termination of appointment of Mark Jonathan Way as a director on 21 April 2017
08 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
07 Dec 2016 TM01 Termination of appointment of Paul Michael Donovan as a director on 30 November 2016
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 157,455
16 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Aug 2015 CH03 Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015
04 Aug 2015 CH01 Director's details changed for Mr Andrew Stephen Alker on 1 August 2015
11 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 157,455
11 Mar 2015 CH01 Director's details changed for Mr Andrew Stephen Alker on 1 August 2014
11 Mar 2015 AD02 Register inspection address has been changed from 54 Whitcomb Street London WC2H 7DN United Kingdom to St Albans House Haymarket London SW1Y 4QX
22 Jan 2015 CH01 Director's details changed for Mr Paul Michael Donovan on 22 January 2015