Advanced company searchLink opens in new window

SCIMITAR FILMS LIMITED

Company number 00698451

Filter by category

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2015 DS01 Application to strike the company off the register
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Oct 2014 TM01 Termination of appointment of John Burrell as a director on 2 October 2014
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 51
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 January 2013
17 Oct 2013 MEM/ARTS Memorandum and Articles of Association
17 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Oct 2013 AP01 Appointment of Mr John Burrell as a director
14 Oct 2013 AP01 Appointment of Mr Douglas Stoker as a director
25 Feb 2013 TM01 Termination of appointment of Michael Winner as a director
22 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18TH December 2013.
07 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 January 2012
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Aug 2012 TM01 Termination of appointment of John Fraser as a director
31 Jan 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/02/2013
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Jan 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
31 Jan 2011 CH01 Director's details changed for Michael Robert Winner on 31 January 2011
31 Jan 2011 CH01 Director's details changed for John Fraser on 31 January 2011
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
19 Mar 2010 TM02 Termination of appointment of John Fraser as a secretary
01 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders