- Company Overview for REEL FILM LOCATIONS LIMITED (06030930)
- Filing history for REEL FILM LOCATIONS LIMITED (06030930)
- People for REEL FILM LOCATIONS LIMITED (06030930)
- More for REEL FILM LOCATIONS LIMITED (06030930)
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) |
---|---|---|---|
08 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2020 | DS01 | Application to strike the company off the register | |
14 Jul 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
11 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
20 Dec 2018 | PSC04 | Change of details for Mr Dennis Firminger as a person with significant control on 20 December 2018 | |
20 Dec 2018 | PSC04 | Change of details for Ms Elizabeth Lucy Cater as a person with significant control on 20 December 2018 | |
24 May 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
20 Nov 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
20 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Mar 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-03-12
|
|
12 Mar 2014 | CH01 | Director's details changed for Elizabeth Lucy Cater on 18 December 2013 | |
12 Mar 2014 | CH01 | Director's details changed for Dennis Firminger on 18 December 2013 | |
07 Mar 2014 | TM01 | Termination of appointment of Stephen Luker as a director | |
19 Dec 2013 | AR01 | Annual return made up to 18 December 2013 with full list of shareholders | |
09 Dec 2013 | CH01 | Director's details changed for Dennis Firminger on 9 December 2013 |