Advanced company searchLink opens in new window

ARISE PICTURES LIMITED

Company number 07237302

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2021 DS01 Application to strike the company off the register
03 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
04 Feb 2020 AD01 Registered office address changed from 14 Chesterfield Lodge Church Hill London N21 1LW England to 24a Aldermans Hill London N13 4PN on 4 February 2020
30 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Nov 2018 TM01 Termination of appointment of Christopher Pettit as a director on 22 November 2018
22 Nov 2018 TM02 Termination of appointment of Christopher Pettit as a secretary on 22 November 2018
22 Nov 2018 PSC07 Cessation of Christopher Pettit as a person with significant control on 22 November 2018
15 Jun 2018 AD01 Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to 14 Chesterfield Lodge Church Hill London N21 1LW on 15 June 2018
06 Jun 2018 AD02 Register inspection address has been changed from 201 the Light Bulb 1 Filament Walk London SW18 4GQ England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL
16 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
02 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
08 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 CH01 Director's details changed for Mr David Allan Raymond on 1 December 2016
13 Dec 2016 CH01 Director's details changed for Christopher Pettit on 1 December 2016
04 Nov 2016 AD01 Registered office address changed from C/O Maurice Andrews Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 4 November 2016
14 Sep 2016 AD01 Registered office address changed from 5 Keble House, Manor Fields Putney London SW15 3LS to C/O Maurice Andrews Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 14 September 2016