- Company Overview for SCIMITAR FILMS LIMITED (00698451)
- Filing history for SCIMITAR FILMS LIMITED (00698451)
- People for SCIMITAR FILMS LIMITED (00698451)
- More for SCIMITAR FILMS LIMITED (00698451)
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
|
|
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
|
|
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
|
|
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
|
|
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 |