- Company Overview for VERSE FILMS LTD. (08837911)
- Filing history for VERSE FILMS LTD. (08837911)
- People for VERSE FILMS LTD. (08837911)
- More for VERSE FILMS LTD. (08837911)
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) |
---|---|---|---|
04 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2021 | DS01 | Application to strike the company off the register | |
19 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
19 Oct 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Sep 2020 | AD01 | Registered office address changed from Flat 803 Aqua Vista Square Bow Common Lane London E3 4EF to Flat 12 Earlswood Court 3 Lacey Drive Edgware Middlesex HA8 8GA on 11 September 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
11 Sep 2020 | RT01 | Administrative restoration application | |
17 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2019 | CH01 | Director's details changed for Mr Sulaiman Sibai on 5 April 2019 | |
05 Apr 2019 | PSC04 | Change of details for Mr Sulaiman Sibai as a person with significant control on 5 April 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-09
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Jun 2015 | CERTNM |
Company name changed f-stop films LTD.\certificate issued on 04/06/15
|
|
24 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
|
|
24 Jan 2015 | AD01 | Registered office address changed from , Flat 1005 Craig Tower, Aqua Vista Square Craig Tower, London, E3 4EF, England to Flat 803 Aqua Vista Square Bow Common Lane London E3 4EF on 24 January 2015 | |
09 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-09
|