Advanced company searchLink opens in new window

FIVE STRIPES FILMS LTD.

Company number 05929622

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2009 DS01 Application to strike the company off the register
28 Sep 2009 363a Return made up to 08/09/09; full list of members
28 Sep 2009 288c Director and Secretary's Change of Particulars / christiaan weiland / 27/09/2009 /
28 Sep 2009 288c Director's Change of Particulars / matthew hoad-robson / 22/09/2009 / HouseName/Number was: flat 1, now: flat 4; Street was: 4 northwood road, now: 56 claremont road; Area was: highgate, now: ; Post Code was: N6 5TN, now: N6 5BY; Country was: , now: united kingdom
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
26 Sep 2008 363a Return made up to 08/09/08; full list of members
25 Sep 2008 288c Director's Change of Particulars / matthew hoad-robson / 23/09/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 1; Street was: 51 chetwynd road, now: - 4 northwood road; Post Code was: NW5 1BX, now: N6 5TN; Country was: , now: united kingdom
06 May 2008 287 Registered office changed on 06/05/2008 from hms president victoria embankment london EC4Y 0HJ
18 Feb 2008 288b Director resigned
01 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
11 Sep 2007 363a Return made up to 08/09/07; full list of members
11 Sep 2007 288c Director's particulars changed
10 Sep 2007 288c Secretary's particulars changed;director's particulars changed
10 Sep 2007 288c Director's particulars changed
31 Mar 2007 287 Registered office changed on 31/03/07 from: 130 humber road blackheath london SE3 7LX
28 Sep 2006 225 Accounting reference date shortened from 30/09/07 to 31/03/07
08 Sep 2006 NEWINC Incorporation