Advanced company searchLink opens in new window

A1 PICTURES LTD

Company number 07000954

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2015 DS01 Application to strike the company off the register
09 Mar 2015 AP01 Appointment of Mr Christopher Abbott as a director on 6 March 2015
18 Feb 2015 TM01 Termination of appointment of Christopher David Abbott as a director on 10 October 2014
18 Feb 2015 TM01 Termination of appointment of Christopher David Abbott as a director on 10 October 2014
13 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-13
  • GBP 1
07 Sep 2014 TM01 Termination of appointment of Richard James Abbott as a director on 20 June 2014
08 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
08 Aug 2014 TM01 Termination of appointment of Emily Sarah Wain as a director on 6 January 2014
05 Dec 2013 AAMD Amended accounts made up to 31 August 2012
28 Nov 2013 AD01 Registered office address changed from 31 the Crescent Eastleigh Hampshire SO50 9BS on 28 November 2013
31 Oct 2013 AP01 Appointment of Miss Emily Sarah Wain as a director
25 Oct 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
25 Oct 2013 AD01 Registered office address changed from 35 Brookwood Eastleigh Hampshire SO50 9PH England on 25 October 2013
04 Sep 2013 AP01 Appointment of Mr Richard James Abbott as a director
31 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2013 AA Total exemption small company accounts made up to 31 August 2012
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
02 Nov 2012 AD01 Registered office address changed from a1, the Storey Creative Industries Centre Meeting House Lane Lancaster Lancashire LA1 1TH on 2 November 2012
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2012 AR01 Annual return made up to 16 August 2011 with full list of shareholders
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off