Advanced company searchLink opens in new window

S H FILMS LIMITED

Company number 08402940

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)
02 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2014 TM01 Termination of appointment of Frederick Alexander Bestall as a director on 1 December 2014
29 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2013 AD01 Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 1 July 2013
01 Jul 2013 CERTNM Company name changed capepost LIMITED\certificate issued on 01/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-15
01 Jul 2013 SH01 Statement of capital following an allotment of shares on 14 February 2013
  • GBP 10
01 Jul 2013 AP01 Appointment of Mr Frederick Alexander Bestall as a director on 14 February 2013
01 Jul 2013 AP01 Appointment of Mr Frederick George Bestall as a director on 14 February 2013
01 Jul 2013 AP04 Appointment of Bsp Secretarial Limited as a secretary on 14 February 2013
19 Jun 2013 TM01 Termination of appointment of Ashok Kumar Bhardwaj as a director on 19 June 2013
04 Mar 2013 AP01 Appointment of Mr Ashok Bhardwaj as a director on 28 February 2013
04 Mar 2013 TM01 Termination of appointment of Ela Shah as a director on 28 February 2013
14 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted