- Company Overview for ATTRACTIVE FILMS LIMITED (08157131)
- Filing history for ATTRACTIVE FILMS LIMITED (08157131)
- People for ATTRACTIVE FILMS LIMITED (08157131)
- More for ATTRACTIVE FILMS LIMITED (08157131)
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 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2015 | TM01 | Termination of appointment of Wernher Pramschufer as a director on 12 December 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Paul Michael Renney as a director on 9 December 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
22 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
23 Sep 2013 | AP01 | Appointment of Leo Bernard Cooper as a director | |
04 Apr 2013 | TM01 | Termination of appointment of John Black as a director | |
19 Feb 2013 | AD01 | Registered office address changed from Second Floor Audley House 13 Palace Street London SW1E 5HX England on 19 February 2013 | |
26 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
25 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 25 October 2012
|
|
25 Oct 2012 | AP01 | Appointment of John Roger Black as a director | |
26 Jul 2012 | NEWINC |
Incorporation
|