Advanced company searchLink opens in new window

THE LIABILITY FILM LIMITED

Company number 07636590

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2020 DS01 Application to strike the company off the register
19 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
13 Feb 2020 AA Micro company accounts made up to 31 May 2019
05 Jul 2019 AD01 Registered office address changed from 67 Hillier Road London SW11 6AX United Kingdom to Hedgerows Hedgerows Ipswich Road Holbrook Suffolk IP9 2QT on 5 July 2019
04 Jul 2019 TM01 Termination of appointment of Rupert Hieronymous Jermyn as a director on 4 July 2019
24 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
14 Feb 2019 AA Micro company accounts made up to 31 May 2018
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
22 Mar 2018 AD01 Registered office address changed from Unit C 81 Curtain Road London EC2A 3AG England to 67 Hillier Road London SW11 6AX on 22 March 2018
09 Nov 2017 AA Micro company accounts made up to 31 May 2017
31 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
12 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
05 Sep 2016 AD01 Registered office address changed from 93a Rivington Street London EC2A 3AY to Unit C 81 Curtain Road London EC2A 3AG on 5 September 2016
19 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 93
28 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 93
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
20 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 93
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
29 Nov 2013 AD01 Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 29 November 2013
23 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
11 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
13 Nov 2012 AP04 Appointment of Jwa Registrars Limited as a secretary