- Company Overview for W1 PICTURES LIMITED (07447691)
- Filing history for W1 PICTURES LIMITED (07447691)
- People for W1 PICTURES LIMITED (07447691)
- More for W1 PICTURES LIMITED (07447691)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2013 | AR01 |
Annual return made up to 23 November 2012 with full list of shareholders
Statement of capital on 2013-05-01
|
|
28 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
25 Jul 2012 | TM01 | Termination of appointment of Gerry Desler as a director on 20 July 2012 | |
25 Jul 2012 | TM02 | Termination of appointment of Gerry Desler as a secretary on 20 July 2012 | |
30 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2010 | AP01 | Appointment of Amos Poe as a director | |
24 Nov 2010 | AP01 | Appointment of Joshua Tuval as a director | |
24 Nov 2010 | AD01 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 24 November 2010 | |
23 Nov 2010 | AP01 | Appointment of Mr Gerry Desler as a director | |
23 Nov 2010 | AP03 | Appointment of Gerry Desler as a secretary | |
23 Nov 2010 | TM01 | Termination of appointment of John Cowdry as a director | |
23 Nov 2010 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
23 Nov 2010 | NEWINC | Incorporation |