- Company Overview for A1 PICTURES LTD (07000954)
- Filing history for A1 PICTURES LTD (07000954)
- People for A1 PICTURES LTD (07000954)
- More for A1 PICTURES LTD (07000954)
| 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
|
|
| 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
|
|
| 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 |