- Company Overview for WAYLATE FILMS LIMITED (SC481084)
- Filing history for WAYLATE FILMS LIMITED (SC481084)
- People for WAYLATE FILMS LIMITED (SC481084)
- More for WAYLATE FILMS LIMITED (SC481084)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Nov 2018 | PSC07 | Cessation of Tobias Erdmann as a person with significant control on 23 November 2018 | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
29 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
15 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2015 | CH01 | Director's details changed for Mr Andrew Joseph Dobbie on 15 September 2015 | |
14 Oct 2015 | CH01 | Director's details changed for Mr Tobias Erdmann on 15 September 2015 | |
14 Oct 2015 | CH01 | Director's details changed for Mr Andrew Joseph Dobbie on 15 September 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of a director | |
14 Oct 2015 | TM01 | Termination of appointment of Asib Akram as a director on 15 September 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Jon Lockhart as a director on 15 September 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from Flat 2/2 3 Laighmuir Street Uddingston Glasgow South Lanarkshire G71 7JX Scotland to Flat 2/2 No 3 Laighmuir Street Uddingston Glasgow South Lanarkshire G71 7JX on 14 October 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of John Scott as a director on 15 September 2015 | |
14 Oct 2015 | CH01 | Director's details changed for Tobias Tobias on 15 September 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Jon Lockhart as a director on 15 September 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Asib Akram as a director on 15 September 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from 3 Laighmuir Street Uddingston Glasgow G71 7JX Scotland to Flat 2/2 No 3 Laighmuir Street Uddingston Glasgow South Lanarkshire G71 7JX on 14 October 2015 | |
30 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-30
|