- Company Overview for MULTISCREEN GB LTD (03363719)
- Filing history for MULTISCREEN GB LTD (03363719)
- People for MULTISCREEN GB LTD (03363719)
- More for MULTISCREEN GB LTD (03363719)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
09 Mar 2017 | TM01 | Termination of appointment of Nigel Clifford Harrison as a director on 3 March 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
|
|
28 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
08 Mar 2015 | AD01 | Registered office address changed from Multiscreen Gb Limited Carr Lane Hoylake Wirral Merseyside CH47 4AZ England to Unit 1 Carr Lane Hoylake Wirral Merseyside CH47 4AZ on 8 March 2015 | |
27 Feb 2015 | AD01 | Registered office address changed from Carr Lane Hoylake Wirral Merseyside L47 4AZ to Multiscreen Gb Limited Carr Lane Hoylake Wirral Merseyside CH47 4AZ on 27 February 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
29 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
14 May 2014 | AP01 | Appointment of Dr Nigel Clifford Harrison as a director | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
28 May 2013 | CH01 | Director's details changed for Olivia Owen Griffiths on 2 May 2012 | |
14 Mar 2013 | CH03 | Secretary's details changed for Brenda Olivia Owen Griffiths on 11 February 2013 | |
07 Mar 2013 | CH01 | Director's details changed for Brenda Olivia Owen Griffiths on 11 February 2013 | |
07 Mar 2013 | TM01 | Termination of appointment of John Owen-Griffiths as a director | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 1 May 2011 | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |