Advanced company searchLink opens in new window

N FILMSCAN LIMITED

Company number 01356344

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2015 DS01 Application to strike the company off the register
04 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 24/11/2015
04 Dec 2015 CC04 Statement of company's objects
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 24 November 2015
  • GBP 108.9
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 24 November 2015
  • GBP 108.80
09 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 108.7
06 Aug 2015 CH01 Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015
10 Jun 2015 CH01 Director's details changed for Mr Peter Thorn on 1 March 2015
05 May 2015 CH01 Director's details changed for Ms Susan Louise Jenner on 1 March 2015
05 May 2015 CH03 Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015
25 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Feb 2015 AD01 Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 24 February 2015
05 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 108.7
21 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Nov 2013 TM01 Termination of appointment of Darryl Clarke as a director
10 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 108.7
27 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
21 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Nov 2011 CH03 Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011
24 Nov 2011 CH01 Director's details changed for Ms Susan Louise Jenner on 15 November 2011
06 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
26 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010