RESOLUTE FILMS LIMITED
Status | DISSOLVED |
Company No. | 08215597 |
Category | Private Limited Company |
Incorporated | 14 Sep 2012 |
Age | 11 years, 8 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 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
Dissolution application strike off company
Date: 31 Oct 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: May Mohamed Abdalla
Documents
Termination director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
UNIT 7 EVERIK BUSINESS CENTRE PROSPECT WAY,BRENTWOOD,CM13 1XG
Number: | 07755465 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 HIGH STREET,HARPENDEN,AL5 2SP
Number: | 11088918 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCESS MARY HOUSE,HERTFORD,SG14 1PB
Number: | 11549227 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MANSE PARK,LEVEN,KY8 5LZ
Number: | SC496691 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EDISON COURT ELLICE WAY,WREXHAM,LL13 7YT
Number: | 03100757 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEIGH ROAD,LEICESTER,LE3 8DA
Number: | 08702111 |
Status: | ACTIVE |
Category: | Private Limited Company |