- Company Overview for ICREATEFILMS LIMITED (07035222)
- Filing history for ICREATEFILMS LIMITED (07035222)
- People for ICREATEFILMS LIMITED (07035222)
- More for ICREATEFILMS LIMITED (07035222)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
04 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
13 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
26 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
19 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
12 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
12 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
30 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | AD02 | Register inspection address has been changed from 79 Victoria Way London SE7 7NQ England to 17 Whitcliffe Drive Penarth South Glamorgan CF64 5RY | |
11 Dec 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
26 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-26
|
|
26 Oct 2014 | AD02 | Register inspection address has been changed from C/O Rungano Nyoni 17 Whitcliffe Drive Penarth South Glamorgan CF64 5RY Wales to 79 Victoria Way London SE7 7NQ | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-03
|
|
03 Nov 2013 | CH01 | Director's details changed for Miss Rungano Lucille Nyoni on 1 November 2012 | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
07 Oct 2012 | AD02 | Register inspection address has been changed from C/O Rungano Nyoni 8 Cassandra Court 36 Station Parade London London NW2 4NX England | |
07 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders |