Advanced company searchLink opens in new window

FRIDGE D'OR FILMS LIMITED

Company number 06838040

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)
08 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
13 Jun 2014 4.70 Declaration of solvency
11 Jun 2014 AD01 Registered office address changed from 55 Thornhill Square London N1 1BE on 11 June 2014
10 Jun 2014 600 Appointment of a voluntary liquidator
10 Jun 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
07 Apr 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 500,500
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
19 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Apr 2012 AR01 Annual return made up to 5 March 2012
20 Apr 2012 TM02 Termination of appointment of C & a Company Secretarial Services Limited as a secretary
20 Apr 2012 AP03 Appointment of Neil Henry as a secretary
10 Feb 2012 AD01 Registered office address changed from Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN England on 10 February 2012
30 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
28 Jul 2010 AA Total exemption full accounts made up to 31 March 2010
26 May 2010 AP04 Appointment of C & a Company Secretarial Services Limited as a secretary
25 May 2010 AD01 Registered office address changed from 55 Thornhill Square Islington London N1 1BE on 25 May 2010
25 May 2010 TM02 Termination of appointment of Neil Henry as a secretary
16 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Tom Mclaughlin on 13 March 2010
27 Jul 2009 88(2) Ad 07/05/09-07/05/09\gbp si 99@1=99\gbp ic 1/100\
27 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Appt dir.shareholders agreement,issue share cert to shareholders 28/04/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Apr 2009 288a Director appointed antony gordon hawksworth