Advanced company searchLink opens in new window

OUR KIND OF TRAITOR LIMITED

Company number 08182650

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2018 DS01 Application to strike the company off the register
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2018 PSC05 Change of details for Studiocanal Films Ltd as a person with significant control on 13 June 2018
14 Jun 2018 AD01 Registered office address changed from 50 Marshall Street London W1F 9BQ England to 4 Pancras Square London N1C 4AG on 14 June 2018
21 Sep 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
21 Mar 2017 AA Full accounts made up to 30 September 2016
22 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
22 Sep 2016 TM01 Termination of appointment of Rebecca Leigh as a director on 22 September 2016
22 Sep 2016 TM01 Termination of appointment of Gail Egan as a director on 22 September 2016
22 Sep 2016 TM01 Termination of appointment of Simon Anthony Vivian Cornwell as a director on 22 September 2016
22 Sep 2016 TM02 Termination of appointment of Rebecca Leigh as a secretary on 22 September 2016
22 Sep 2016 AD01 Registered office address changed from 9 Greek Street London W1D 4DQ to 50 Marshall Street London W1F 9BQ on 22 September 2016
05 Jan 2016 AA Full accounts made up to 30 September 2015
21 Sep 2015 AA01 Current accounting period extended from 31 August 2015 to 30 September 2015
03 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
02 Sep 2015 AD01 Registered office address changed from 73 Wells Street London W1T 3QG to 9 Greek Street London W1D 4DQ on 2 September 2015
12 May 2015 AA Full accounts made up to 5 September 2014
19 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
19 May 2014 AP01 Appointment of Sandrine Florence Legrand as a director
02 May 2014 MR01 Registration of charge 081826500002
29 Apr 2014 MR01 Registration of charge 081826500001
03 Dec 2013 AD01 Registered office address changed from 9 Greek Street London W1D 4DQ England on 3 December 2013
04 Sep 2013 AA Accounts for a dormant company made up to 31 August 2013