Advanced company searchLink opens in new window

JOE EGAN FILMS LIMITED

Company number 07475161

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2021 DS01 Application to strike the company off the register
25 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
26 Sep 2021 AA Micro company accounts made up to 31 December 2020
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
17 Nov 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
30 Jan 2020 CS01 Confirmation statement made on 6 October 2019 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 December 2018
13 Nov 2019 CH01 Director's details changed for Mr Cass Powell Pennant on 13 November 2019
31 Oct 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 15 Hawthorne Gardens Coldbath Road Moseley Birmingham B13 0BE on 31 October 2019
28 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
29 Nov 2017 CH01 Director's details changed for Mr Cass Powell Pennant on 29 November 2017
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Oct 2016 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 October 2016
06 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 120
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2015 CH01 Director's details changed for Mr Cass Powell Pennant on 1 October 2015