- Company Overview for CINEMA THREE SPV 2 LIMITED (06243470)
- Filing history for CINEMA THREE SPV 2 LIMITED (06243470)
- People for CINEMA THREE SPV 2 LIMITED (06243470)
- Charges for CINEMA THREE SPV 2 LIMITED (06243470)
- More for CINEMA THREE SPV 2 LIMITED (06243470)
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) |
---|---|---|---|
21 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2023 | DS01 | Application to strike the company off the register | |
15 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
12 May 2023 | PSC06 | Change of details for Cinema Asset Management Limited as a person with significant control on 6 April 2016 | |
12 May 2023 | PSC05 | Change of details for a person with significant control | |
02 May 2023 | CH01 | Director's details changed for Mr Michael Andrew Sayers on 2 May 2023 | |
02 May 2023 | TM02 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 2 May 2023 | |
02 May 2023 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 73 Cornhill London EC3V 3QQ on 2 May 2023 | |
16 Nov 2022 | AA | Micro company accounts made up to 13 February 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
26 Aug 2021 | AA | Micro company accounts made up to 13 February 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
12 Jan 2021 | AA | Micro company accounts made up to 13 February 2020 | |
10 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
22 Nov 2019 | CH04 | Secretary's details changed for Warwick Consultancy Services Limited on 15 November 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from Warwick Consultancy Services 2nd Floor Tichfield House 69-85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 22 November 2019 | |
03 Oct 2019 | AA | Micro company accounts made up to 13 February 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of Bennet Evan Miller as a director on 18 July 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
14 Mar 2019 | TM01 | Termination of appointment of Rebecca Amelia Farhall as a director on 12 March 2019 | |
22 May 2018 | AA | Micro company accounts made up to 13 February 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 13 February 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of Charlotte Walls as a director on 12 October 2017 |