Advanced company searchLink opens in new window

ICREATEFILMS LIMITED

Company number 07035222

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
04 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
13 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
26 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
11 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
19 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
12 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
12 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
30 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
28 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
28 Oct 2015 AD02 Register inspection address has been changed from 79 Victoria Way London SE7 7NQ England to 17 Whitcliffe Drive Penarth South Glamorgan CF64 5RY
11 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
26 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
26 Oct 2014 AD02 Register inspection address has been changed from C/O Rungano Nyoni 17 Whitcliffe Drive Penarth South Glamorgan CF64 5RY Wales to 79 Victoria Way London SE7 7NQ
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
03 Nov 2013 CH01 Director's details changed for Miss Rungano Lucille Nyoni on 1 November 2012
19 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
07 Oct 2012 AD02 Register inspection address has been changed from C/O Rungano Nyoni 8 Cassandra Court 36 Station Parade London London NW2 4NX England
07 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
20 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders