Advanced company searchLink opens in new window

FULL TILT FILMS LIMITED

Company number 06728600

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2016 DS01 Application to strike the company off the register
08 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 2
08 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
04 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
04 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
14 Nov 2013 AA Accounts for a dormant company made up to 31 October 2013
22 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
06 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
29 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
04 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011
31 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
14 Dec 2010 AA Accounts for a dormant company made up to 31 October 2010
04 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
22 Oct 2010 AD01 Registered office address changed from 40 Woodford Avenue Ilford Essex IG2 6XQ on 22 October 2010
26 Jan 2010 AA Total exemption full accounts made up to 31 October 2009
28 Oct 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
28 Oct 2009 CH01 Director's details changed for Jonathan Barker on 1 October 2009
28 Oct 2009 CH03 Secretary's details changed for Amanda Willett on 1 October 2009
10 Nov 2008 288a Director appointed jonathan barker
10 Nov 2008 288a Secretary appointed amanda willett
10 Nov 2008 287 Registered office changed on 10/11/2008 from 40 woodford avenue gants hill essex IG2 6XQ uk
21 Oct 2008 288b Appointment terminated director laurence adams
21 Oct 2008 288b Appointment terminated secretary m w douglas & company LIMITED