RESOLUTE FILMS LIMITED

5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom
StatusDISSOLVED
Company No.08215597
CategoryPrivate Limited Company
Incorporated14 Sep 2012
Age11 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months, 3 days

SUMMARY

RESOLUTE FILMS LIMITED is an dissolved private limited company with number 08215597. It was incorporated 11 years, 8 months, 20 days ago, on 14 September 2012 and it was dissolved 2 years, 4 months, 3 days ago, on 01 February 2022. The company address is 5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2021

Action Date: 28 Feb 2021

Category: Address

Type: AD01

New address: 5th Floor, 30-31 Furnival Street London EC4A 1JQ

Change date: 2021-02-28

Old address: Third Floor, Descartes House 8 Gate Street London WC2A 3HP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-14

Psc name: Ms May Mohamed Abdalla

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2019

Action Date: 15 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-15

Psc name: May Mohamed Abdalla

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2019

Action Date: 15 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Woodberry Secretarial Limited

Cessation date: 2018-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Address

Type: AD01

Old address: 3 Turchill Drive Birmingham West Midlands B76 1YQ

Change date: 2018-09-27

New address: Third Floor, Descartes House 8 Gate Street London WC2A 3HP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-27

Officer name: Hesham Abdalla

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hesham Abdalla

Appointment date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-19

New address: 3 Turchill Drive Birmingham West Midlands B76 1YQ

Old address: 46 Darville Road London N16 7PS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: May Mohamed Abdalla

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 14 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOX EVENTS LTD

UNIT 7 EVERIK BUSINESS CENTRE PROSPECT WAY,BRENTWOOD,CM13 1XG

Number:07755465
Status:ACTIVE
Category:Private Limited Company

HARPENDEN TURKISH BARBER LTD

100 HIGH STREET,HARPENDEN,AL5 2SP

Number:11088918
Status:ACTIVE
Category:Private Limited Company

J4S ENGINEERING LTD

PRINCESS MARY HOUSE,HERTFORD,SG14 1PB

Number:11549227
Status:ACTIVE
Category:Private Limited Company

KINNELL PUB COMPANY LTD

14 MANSE PARK,LEVEN,KY8 5LZ

Number:SC496691
Status:ACTIVE
Category:Private Limited Company

OMEGA WINDOW FILMS LTD

1 EDISON COURT ELLICE WAY,WREXHAM,LL13 7YT

Number:03100757
Status:ACTIVE
Category:Private Limited Company

PHASE FOUR CREATIVE LIMITED

ASHLEIGH ROAD,LEICESTER,LE3 8DA

Number:08702111
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source