Advanced company searchLink opens in new window

ASSOCIATED LONDON FILMS LIMITED

Company number 07189241

Filter by category

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2014 AA Accounts made up to 31 March 2014
13 Dec 2014 AA Accounts made up to 31 March 2013
13 Dec 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2014 SOAS(A) Voluntary strike-off action has been suspended
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2014 DS01 Application to strike the company off the register
03 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
31 Jul 2013 AA Accounts made up to 31 March 2012
03 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jun 2013 TM02 Termination of appointment of Robert Harry Meyer as a secretary on 4 April 2011
23 Jun 2013 TM01 Termination of appointment of Frank James Schofield as a director on 1 May 2013
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
15 Apr 2011 CERTNM Company name changed the writers' workshop LTD\certificate issued on 15/04/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-04
15 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
15 Apr 2011 AD01 Registered office address changed from 4th Floor 2 Great Ormond Street London WC1N 3RB United Kingdom on 15 April 2011
12 Apr 2011 AA Accounts made up to 31 March 2011
08 Apr 2011 AD01 Registered office address changed from Flat D 2 Great Ormond St. London WC1N 3RB England on 8 April 2011
04 Apr 2011 AP01 Appointment of Dr Frank James Schofield as a director
15 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted