Advanced company searchLink opens in new window

LORIMAR - TELEPICTURES INTERNATIONAL LIMITED

Company number 01477756

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2015 DS01 Application to strike the company off the register
17 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Apr 2015 TM01 Termination of appointment of Jeffrey Roy Schlesinger as a director on 30 March 2015
31 Mar 2015 AP01 Appointment of Mr Thomas Hugh Creighton as a director on 30 March 2015
31 Mar 2015 TM01 Termination of appointment of Michele Emanuele as a director on 31 March 2015
17 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
28 May 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
04 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Apr 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
30 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Aug 2012 TM02 Termination of appointment of Suzanne Shine as a secretary
31 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
21 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
05 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Jeffrey Roy Schlesinger on 1 October 2009
15 Feb 2010 CH01 Director's details changed for Mr Steven William Mertz on 1 October 2009
15 Feb 2010 CH01 Director's details changed for Mr Michele Emanuele on 1 October 2009
15 Feb 2010 CH03 Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009
04 Jan 2010 CC04 Statement of company's objects