- Company Overview for POLIDORI FILMS LIMITED (11275053)
- Filing history for POLIDORI FILMS LIMITED (11275053)
- People for POLIDORI FILMS LIMITED (11275053)
- More for POLIDORI FILMS LIMITED (11275053)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2023 | CH01 | Director's details changed for Mr Rowan Miles Ashe on 23 September 2023 | |
23 Sep 2023 | DS01 | Application to strike the company off the register | |
23 Sep 2023 | TM01 | Termination of appointment of Britannia Pictures Limited as a director on 23 September 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
27 Mar 2023 | CH02 | Director's details changed for Britannia Pictures Limited on 27 March 2023 | |
27 Mar 2023 | CH01 | Director's details changed for Mr Rowan Miles Ashe on 27 March 2023 | |
27 Mar 2023 | PSC04 | Change of details for Mr Rowan Miles Ashe as a person with significant control on 27 March 2023 | |
27 Mar 2023 | AD01 | Registered office address changed from 14 Waterford Court Elworthy Close Stafford Staffordshire ST16 3QT England to Stepping Stones Fen Road Newton-in-the-Isle Wisbech PE13 5HT on 27 March 2023 | |
29 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
14 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
09 Jun 2021 | AD01 | Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to 14 Waterford Court Elworthy Close Stafford Staffordshire ST16 3QT on 9 June 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
26 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
07 Jul 2019 | AD01 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP United Kingdom to Union House 111 New Union Street Coventry CV1 2NT on 7 July 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
26 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-26
|