- Company Overview for THE WALT DISNEY COMPANY INTERNATIONAL HOLDING II LTD (06337652)
- Filing history for THE WALT DISNEY COMPANY INTERNATIONAL HOLDING II LTD (06337652)
- People for THE WALT DISNEY COMPANY INTERNATIONAL HOLDING II LTD (06337652)
- More for THE WALT DISNEY COMPANY INTERNATIONAL HOLDING II LTD (06337652)
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) |
---|---|---|---|
07 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2011 | AA | Accounts for a dormant company made up to 2 October 2010 | |
22 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2011 | DS01 | Application to strike the company off the register | |
26 Nov 2010 | CH01 | Director's details changed for Mr Nigel Anthony Cook on 26 November 2010 | |
16 Aug 2010 | TM01 | Termination of appointment of Marsha Reed as a director | |
11 Aug 2010 | AR01 |
Annual return made up to 8 August 2010 with full list of shareholders
Statement of capital on 2010-08-11
|
|
11 Aug 2010 | CH01 | Director's details changed for Marsha Leigh Reed on 1 October 2009 | |
11 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
10 Aug 2010 | CH03 | Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 | |
10 Aug 2010 | AD02 | Register inspection address has been changed | |
10 Aug 2010 | CH01 | Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 | |
28 Jun 2010 | AA | Accounts for a dormant company made up to 3 October 2009 | |
27 Oct 2009 | TM01 | Termination of appointment of Cindy Rose as a director | |
12 Oct 2009 | AR01 | Annual return made up to 8 August 2009 with full list of shareholders | |
09 Oct 2009 | AD01 | Registered office address changed from 3 Queen Caroline Street Hammersmith London W6 9PE on 9 October 2009 | |
05 Aug 2009 | AA | Accounts made up to 27 September 2008 | |
17 Nov 2008 | 363a | Return made up to 08/08/08; full list of members | |
17 Nov 2008 | 353 | Location of register of members | |
01 Nov 2008 | 288c | Director and Secretary's Change of Particulars / nigel cook / 27/01/2008 / HouseName/Number was: , now: 3; Street was: flat 2, now: radnor road; Area was: 4 greencroft gardens, now: queen's park; Post Code was: NW6 3LS, now: NW6 6TT | |
10 Sep 2007 | 225 | Accounting reference date extended from 31/08/08 to 30/09/08 | |
08 Aug 2007 | 288b | Secretary resigned | |
08 Aug 2007 | NEWINC | Incorporation |