Advanced company searchLink opens in new window

DARE FILMS LTD

Company number 05534824

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)
29 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2016 CS01 Confirmation statement made on 12 August 2016 with updates
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 250
02 Sep 2015 CH01 Director's details changed for Donal Macintyre on 30 June 2015
30 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2015 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 250
09 Jan 2015 AD01 Registered office address changed from Unit 9 West Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH England to 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH on 9 January 2015
09 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 250
24 May 2013 AD01 Registered office address changed from 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB on 24 May 2013
24 May 2013 AA Total exemption small company accounts made up to 31 August 2012
31 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Nov 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
17 Nov 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
17 Nov 2010 CH01 Director's details changed for Donal Macintyre on 12 August 2010
17 Nov 2010 CH04 Secretary's details changed for Ksl Company Secretary Limited on 12 August 2010