Advanced company searchLink opens in new window

E & N THE MOVIE LIMITED

Company number 07192185

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)
31 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
08 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2014 AA Total exemption full accounts made up to 31 January 2013
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
17 Sep 2012 AA Total exemption full accounts made up to 31 January 2012
16 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
12 Apr 2012 AA01 Previous accounting period extended from 31 July 2011 to 31 January 2012
07 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
03 Feb 2011 AP04 Appointment of St James's Services Limited as a secretary
03 Feb 2011 AP01 Appointment of Ms Samantha Tromans as a director
03 Feb 2011 SH01 Statement of capital following an allotment of shares on 3 February 2011
  • GBP 2
03 Feb 2011 TM02 Termination of appointment of Warren Street Registrars Limited as a secretary
03 Feb 2011 AD01 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 3 February 2011
18 Aug 2010 AA Total exemption full accounts made up to 31 July 2010
17 Aug 2010 AA01 Previous accounting period shortened from 31 March 2011 to 31 July 2010
06 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
06 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
17 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted