- Company Overview for GOOD FILM PRODUCTIONS (PK) LIMITED (09807732)
- Filing history for GOOD FILM PRODUCTIONS (PK) LIMITED (09807732)
- People for GOOD FILM PRODUCTIONS (PK) LIMITED (09807732)
- More for GOOD FILM PRODUCTIONS (PK) LIMITED (09807732)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jun 2020 | AD01 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 June 2020 | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2020 | DS01 | Application to strike the company off the register | |
28 Jan 2020 | PSC01 | Notification of Timothy Lewis Saxton as a person with significant control on 28 January 2020 | |
17 Jan 2020 | TM01 | Termination of appointment of John Martin Rushton-Turner as a director on 24 September 2019 | |
17 Jan 2020 | PSC07 | Cessation of John Martin Rushton Turner as a person with significant control on 24 September 2019 | |
18 Sep 2019 | SH02 |
Statement of capital on 3 September 2019
|
|
18 Sep 2019 | SH20 | Statement by Directors | |
18 Sep 2019 | SH19 |
Statement of capital on 18 September 2019
|
|
18 Sep 2019 | CAP-SS | Solvency Statement dated 03/09/19 | |
18 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
05 Aug 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
23 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
30 Nov 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
11 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 14 October 2015
|
|
01 Nov 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
03 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-03
|