- Company Overview for SPARTAN FILMS LTD. (04374149)
- Filing history for SPARTAN FILMS LTD. (04374149)
- People for SPARTAN FILMS LTD. (04374149)
- More for SPARTAN FILMS LTD. (04374149)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2016 | DS01 | Application to strike the company off the register | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
07 Mar 2016 | CH01 | Director's details changed for Martin Taylor on 7 March 2016 | |
07 Mar 2016 | CH01 | Director's details changed for Margaret Elaine Patterson on 7 March 2016 | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jun 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 February 2013 | |
08 May 2013 | AP01 | Appointment of Margaret Elaine Patterson as a director | |
02 May 2013 | AR01 |
Annual return made up to 14 February 2013 with full list of shareholders
|
|
02 May 2013 | TM02 | Termination of appointment of Margaret Patterson as a secretary | |
02 May 2013 | AD01 | Registered office address changed from , 7 Prospect Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 9QX, United Kingdom on 2 May 2013 | |
02 May 2013 | AP04 | Appointment of Blg Registrars Limited as a secretary | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jan 2013 | AD01 | Registered office address changed from , the Pines Boars Head, Crowborough, East Sussex, TN6 3HD, England on 11 January 2013 | |
21 Mar 2012 | AR01 | Annual return made up to 14 February 2012 | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 14 February 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |