Advanced company searchLink opens in new window

RATIO FILM (ZULU) LIMITED

Company number 07534163

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2016 DS01 Application to strike the company off the register
04 Feb 2016 TM02 Termination of appointment of Richard Turner as a secretary on 4 February 2016
04 Feb 2016 TM01 Termination of appointment of Richard John Hart as a director on 30 January 2016
04 Feb 2016 AP01 Appointment of Mr. Richard Edward Ferguson Turner as a director on 29 January 2016
27 Jan 2016 AD01 Registered office address changed from Unit 3 Stone Trading Estate Milkwood Road London SE24 0JU England to Unit 7 Hamilton Road Industrial Estate Hamilton Road London SE27 9SF on 27 January 2016
25 Nov 2015 AD01 Registered office address changed from Unit 39 Mahatma Gandhi Industrial Estate Milkwood Road London SE24 0JF to Unit 3 Stone Trading Estate Milkwood Road London SE24 0JU on 25 November 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 12
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
24 Mar 2014 CH03 Secretary's details changed for Mr Richard Turner on 20 March 2014
23 Mar 2014 CH01 Director's details changed for Mr Richard John Hart on 20 March 2014
23 Mar 2014 AD01 Registered office address changed from 373 St. Leonards Road Windsor Berkshire SL4 3DS on 23 March 2014
17 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 12
05 Oct 2013 AD01 Registered office address changed from 6 Goodwood Avenue Bridgnorth Shropshire WV15 5BD England on 5 October 2013
25 Apr 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
12 Oct 2012 AA01 Previous accounting period extended from 29 February 2012 to 31 July 2012
17 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
08 Nov 2011 AD01 Registered office address changed from 373 St. Leonards Road Windsor Berkshire SL4 3DS United Kingdom on 8 November 2011
12 Sep 2011 CERTNM Company name changed ratio film (salvations door) LIMITED\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-09-09
  • NM01 ‐ Change of name by resolution
16 May 2011 AD01 Registered office address changed from 8 Silver Place London W1F 0JU England on 16 May 2011
17 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted