Advanced company searchLink opens in new window

ILLUMINATI FILMS LIMITED

Company number 06587901

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2012 DS01 Application to strike the company off the register
10 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
Statement of capital on 2012-05-10
  • GBP 100
06 Mar 2012 CH01 Director's details changed for Mr. Ashok Tarachand Grover on 5 March 2012
26 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2011 AA Total exemption small company accounts made up to 7 November 2010
08 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
06 May 2011 TM01 Termination of appointment of Andrew Heffernan as a director
06 May 2011 TM02 Termination of appointment of Ajay Mavinkurve as a secretary
12 Aug 2010 CH04 Secretary's details changed for Cargil Management Services Limited on 10 August 2010
14 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
13 Jul 2010 AA Full accounts made up to 7 November 2009
30 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
14 Jun 2010 AP04 Appointment of Cargil Management Services Limited as a secretary
04 Jun 2010 AP01 Appointment of Mr. Ashok Tarachand Grover as a director
14 Apr 2010 CERTNM Company name changed the curry boys LIMITED\certificate issued on 14/04/10
  • CONNOT ‐ Change of name notice
21 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-09
09 Dec 2009 AD01 Registered office address changed from Unit 23 Sovereign Park Off Coronation Road London NW10 7QP on 9 December 2009
09 Dec 2009 AA01 Previous accounting period extended from 31 March 2009 to 7 November 2009
15 Jul 2009 363a Return made up to 08/05/09; full list of members
15 Jul 2009 288a Secretary appointed mr. Ajay mavinkurve
15 Jul 2009 288b Appointment Terminated Secretary nayeem syed