- Company Overview for ACTION FILM AND MEMORABILIA MEMBERS CLUB LIMITED (11147226)
- Filing history for ACTION FILM AND MEMORABILIA MEMBERS CLUB LIMITED (11147226)
- People for ACTION FILM AND MEMORABILIA MEMBERS CLUB LIMITED (11147226)
- More for ACTION FILM AND MEMORABILIA MEMBERS CLUB LIMITED (11147226)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2019 | CH01 | Director's details changed for Mr Leonard West on 4 December 2018 | |
25 Feb 2019 | AD01 | Registered office address changed from Block a Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England to 306 Nash House the Collective Old Oak Lane London NW10 6DG on 25 February 2019 | |
28 Aug 2018 | TM01 | Termination of appointment of Trevor Dale as a director on 11 February 2018 | |
28 Aug 2018 | PSC01 | Notification of Leonard West as a person with significant control on 11 February 2018 | |
28 Aug 2018 | PSC07 | Cessation of Trevor Dale as a person with significant control on 11 February 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Mr Trevor Dale on 2 August 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Mr Leonard West on 2 August 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from 3 Jeffery Avenue Wisbech PE13 3QY England to Block a Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS on 2 August 2018 | |
11 Feb 2018 | AP01 | Appointment of Mr Leonard West as a director on 11 February 2018 | |
12 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-12
|