- Company Overview for FIVE STRIPES FILMS LTD. (05929622)
- Filing history for FIVE STRIPES FILMS LTD. (05929622)
- People for FIVE STRIPES FILMS LTD. (05929622)
- More for FIVE STRIPES FILMS LTD. (05929622)
| 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 |