Advanced company searchLink opens in new window

NON STOP PICTURES LIMITED

Company number 08210406

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
12 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
31 Aug 2014 AA Full accounts made up to 28 February 2014
02 Apr 2014 AA01 Previous accounting period extended from 30 September 2013 to 28 February 2014
26 Nov 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
21 Oct 2013 AP03 Appointment of Sandrine Legrand as a secretary
17 Oct 2012 CERTNM Company name changed bestside LIMITED\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
  • NM01 ‐ Change of name by resolution
17 Oct 2012 AD01 Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 17 October 2012
16 Oct 2012 TM01 Termination of appointment of Clifford Wing as a director
16 Oct 2012 AP01 Appointment of Daniel Kenneth Perkins as a director
11 Sep 2012 NEWINC Incorporation