Advanced company searchLink opens in new window

CAJUN PICTURES LIMITED

Company number 06430047

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2018 DS01 Application to strike the company off the register
24 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
20 Oct 2017 AD01 Registered office address changed from C/O Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 28 Woodbastwick Road London SE26 5LH on 20 October 2017
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10
10 Nov 2015 CH01 Director's details changed for Claire Russell on 1 September 2015
20 Jan 2015 CH01 Director's details changed for Mr Nigel Richard Britten on 16 January 2015
20 Jan 2015 CH03 Secretary's details changed for Nigel Richard Britten on 16 January 2015
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10
10 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10
10 Dec 2013 CH01 Director's details changed for Claire Russell on 1 September 2013
06 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
06 Dec 2013 CH01 Director's details changed for Claire Russell on 23 August 2013
07 Mar 2013 CH01 Director's details changed for Claire Liza Frances Kaufman-Russell on 7 March 2013
08 Jan 2013 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 10
19 Dec 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
10 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
24 Jul 2012 CERTNM Company name changed cajun television LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
24 Jul 2012 CONNOT Change of name notice
08 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011