GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, May 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 19th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 14, 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 14, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 14, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 14, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH United Kingdom to 8-10 Hans Road London SW3 1RX on December 11, 2017
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 15, 2016
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 11, 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed brundibar films LIMITEDcertificate issued on 16/06/17
filed on: 16th, June 2017
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 18th, May 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 18, 2017
filed on: 18th, May 2017
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 11, 2017
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2016
| incorporation
|
Free Download
(33 pages)
|