- Company Overview for ALAMANNI FILMS LIMITED (07008736)
- Filing history for ALAMANNI FILMS LIMITED (07008736)
- People for ALAMANNI FILMS LIMITED (07008736)
- More for ALAMANNI FILMS LIMITED (07008736)
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) |
---|---|---|---|
01 Aug 2016 | CH01 | Director's details changed for Mr Federico Ruiz on 1 August 2016 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
08 Jan 2015 | AD01 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 8 January 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Sep 2014 | AD01 | Registered office address changed from 217 Macmillan Way London SW17 6AW to 73 Church Road Hove East Sussex BN3 2BB on 23 September 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
23 Nov 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2011 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
24 Jan 2011 | CH01 | Director's details changed for Mr Federico Ruiz on 1 October 2009 | |
04 Sep 2009 | NEWINC | Incorporation |