Advanced company searchLink opens in new window

PATH OF BLOOD FILM LIMITED

Company number 08632818

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2017 DS01 Application to strike the company off the register
28 Oct 2016 TM01 Termination of appointment of or Holdings & Investments as a director on 1 October 2016
10 Oct 2016 TM01 Termination of appointment of Richard Ernest John Jacob as a director on 4 October 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Sep 2016 AP01 Appointment of Mr Adel Al-Abdulkarim as a director on 1 September 2016
09 Aug 2016 AD02 Register inspection address has been changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG United Kingdom to Larch House Parklands Business Park Denmead Hampshire PO7 6XP
09 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
08 Aug 2016 AP04 Appointment of Gibson Whitter Secretaries Limited as a secretary on 8 August 2016
25 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
30 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Nov 2014 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
28 Oct 2014 TM02 Termination of appointment of Nicola Tempest as a secretary on 1 September 2014
28 Oct 2014 CH01 Director's details changed for Mr Richard Jacob on 25 August 2014
28 Oct 2014 CH01 Director's details changed for Mr Richard Jacob on 25 August 2014
22 Aug 2014 AD03 Register(s) moved to registered inspection location Springpark House Basing View Basingstoke Hampshire RG21 4HG
22 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
22 Aug 2014 AD03 Register(s) moved to registered inspection location Springpark House Basing View Basingstoke Hampshire RG21 4HG
22 Aug 2014 AD03 Register(s) moved to registered inspection location Springpark House Basing View Basingstoke Hampshire RG21 4HG
22 Aug 2014 AD03 Register(s) moved to registered inspection location Springpark House Basing View Basingstoke Hampshire RG21 4HG
22 Aug 2014 AD02 Register inspection address has been changed to Springpark House Basing View Basingstoke Hampshire RG21 4HG
21 Aug 2014 AD01 Registered office address changed from 5-6 Portland Mews Soho London W1F 8JG to 26 D'arblay Street London W1F 8EL on 21 August 2014
21 Aug 2014 CH02 Director's details changed for Or Holdings & Investments on 1 July 2014
24 Sep 2013 AP03 Appointment of Nicola Tempest as a secretary