- Company Overview for ROOM 215 PRODUCTIONS LIMITED (13086626)
- Filing history for ROOM 215 PRODUCTIONS LIMITED (13086626)
- People for ROOM 215 PRODUCTIONS LIMITED (13086626)
- More for ROOM 215 PRODUCTIONS LIMITED (13086626)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2022 | DS01 | Application to strike the company off the register | |
11 Nov 2021 | CERTNM |
Company name changed alexis colette motion picture LTD\certificate issued on 11/11/21
|
|
12 Aug 2021 | PSC05 | Change of details for Alexis Colette Motion Picture Llc as a person with significant control on 30 July 2021 | |
10 Aug 2021 | PSC02 | Notification of Alexis Colette Motion Picture Llc as a person with significant control on 30 July 2021 | |
10 Aug 2021 | PSC01 | Notification of Franco Richard Sama as a person with significant control on 30 July 2021 | |
09 Aug 2021 | RP04CS01 | Second filing of Confirmation Statement dated 25 June 2021 | |
06 Aug 2021 | PSC07 | Cessation of Alexis Colette Motion Picture Llc as a person with significant control on 30 July 2021 | |
03 Aug 2021 | TM01 | Termination of appointment of Vaishali Paatil as a director on 30 July 2021 | |
03 Aug 2021 | PSC07 | Cessation of Mohan Chelladurai as a person with significant control on 30 July 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from 23-24 Greek Street London W1D 4DZ England to 3 Connells Mews St. Andrews Park Norwich NR7 0GF on 2 August 2021 | |
28 Jun 2021 | PSC01 | Notification of Mohan Chelladurai as a person with significant control on 25 June 2021 | |
28 Jun 2021 | PSC02 | Notification of Alexis Colette Motion Picture Llc as a person with significant control on 25 June 2021 | |
28 Jun 2021 | PSC07 | Cessation of Franco Richard Sama as a person with significant control on 25 June 2021 | |
25 Jun 2021 | CS01 |
25/06/21 Statement of Capital gbp 10
|
|
25 Jun 2021 | AP01 | Appointment of Vaishalli Paatil as a director on 23 June 2021 | |
25 Jun 2021 | AD01 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS England to 23-24 Greek Street London W1D 4DZ on 25 June 2021 | |
15 Feb 2021 | PSC04 | Change of details for Franco Richard Sama as a person with significant control on 15 February 2021 | |
17 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-17
|