Advanced company searchLink opens in new window

ALLIED STARS FILM LIMITED

Company number 06381124

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2019 DS01 Application to strike the company off the register
11 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
01 Nov 2019 TM01 Termination of appointment of Mohamed Al Fayed as a director on 1 November 2019
26 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
26 Sep 2019 AP01 Appointment of Mr Paul Windsor as a director on 25 September 2019
03 Apr 2019 TM01 Termination of appointment of Astrid Bray as a director on 31 March 2019
14 Feb 2019 AD01 Registered office address changed from C/O Andy Morgan Suite 15, 55 Park Lane London W1K 1NA England to 55 Park Lane Suite 15 London W1K 1NA on 14 February 2019
14 Feb 2019 TM01 Termination of appointment of Andrew William Morgan as a director on 31 January 2019
14 Feb 2019 TM02 Termination of appointment of Andy Morgan as a secretary on 31 January 2019
17 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
05 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
11 May 2018 AP01 Appointment of Mr Andy Morgan as a director on 30 April 2018
28 Dec 2017 AP01 Appointment of Ms Astrid Bray as a director on 28 December 2017
09 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
18 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
06 Oct 2016 AD01 Registered office address changed from C/O Allied Stars Film Limited Suite 5 55 Park Lane London W1K 1NA to C/O Andy Morgan Suite 15, 55 Park Lane London W1K 1NA on 6 October 2016
06 Oct 2016 AP03 Appointment of Mr Andy Morgan as a secretary on 6 October 2016
06 Oct 2016 TM01 Termination of appointment of Robert James Fallowfield as a director on 6 October 2016
06 Oct 2016 TM02 Termination of appointment of Robert James Fallowfield as a secretary on 6 October 2016
03 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
21 Aug 2016 AA Total exemption full accounts made up to 29 February 2016
17 Oct 2015 AA Total exemption full accounts made up to 28 February 2015
05 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100