- Company Overview for POPCORN COMEDY LIMITED (06905328)
- Filing history for POPCORN COMEDY LIMITED (06905328)
- People for POPCORN COMEDY LIMITED (06905328)
- More for POPCORN COMEDY LIMITED (06905328)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2017 | DS01 | Application to strike the company off the register | |
11 Jul 2017 | PSC04 | Change of details for Holly Dione Walsh as a person with significant control on 11 July 2016 | |
11 Jul 2017 | PSC04 | Change of details for Mr Jon David Charles Petrie as a person with significant control on 11 July 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
05 Aug 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
19 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Aug 2015 | AD01 | Registered office address changed from 23 Michel Grove East Preston Littlehampton West Sussex BN16 2SX to 54 Sun Street Waltham Abbey Essex EN9 1EJ on 6 August 2015 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
16 May 2014 | AD01 | Registered office address changed from 50 Pigeonhouse Lane Rustington West Sussex BN16 2BE United Kingdom on 16 May 2014 | |
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
05 Jun 2013 | CH01 | Director's details changed for Holly Dione Walsh on 1 October 2012 | |
05 Jun 2013 | CH01 | Director's details changed for Mr Jon David Charles Petrie on 1 October 2012 | |
05 Jun 2013 | CH03 | Secretary's details changed for Jon David Charles Petrie on 1 October 2012 | |
04 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
18 May 2012 | CH01 | Director's details changed for Mr Jon David Charles Petrie on 10 October 2011 | |
18 May 2012 | CH03 | Secretary's details changed for Jon David Charles Petrie on 10 October 2011 | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders |