- Company Overview for ASSOCIATED LONDON FILMS LIMITED (07189241)
- Filing history for ASSOCIATED LONDON FILMS LIMITED (07189241)
- People for ASSOCIATED LONDON FILMS LIMITED (07189241)
- More for ASSOCIATED LONDON FILMS LIMITED (07189241)
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
|
|
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
|
|
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
|