- Company Overview for PATH OF BLOOD FILM LIMITED (08632818)
- Filing history for PATH OF BLOOD FILM LIMITED (08632818)
- People for PATH OF BLOOD FILM LIMITED (08632818)
- More for PATH OF BLOOD FILM LIMITED (08632818)
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
|
|
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
|
|
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 |