SLAMDUNK FILMS LIMITED

9 Leys Gardens 9 Leys Gardens, Barnet, EN4 9NA, Herts
StatusDISSOLVED
Company No.08390884
CategoryPrivate Limited Company
Incorporated06 Feb 2013
Age11 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 9 days

SUMMARY

SLAMDUNK FILMS LIMITED is an dissolved private limited company with number 08390884. It was incorporated 11 years, 3 months, 16 days ago, on 06 February 2013 and it was dissolved 3 years, 7 months, 9 days ago, on 13 October 2020. The company address is 9 Leys Gardens 9 Leys Gardens, Barnet, EN4 9NA, Herts.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2018

Action Date: 28 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-29

New date: 2017-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2016

Action Date: 29 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-06-30

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2014

Action Date: 01 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-01

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Michaels

Change date: 2014-01-01

Documents

View document PDF

Incorporation company

Date: 06 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BUCKINGHAMSHIRE FOOT AND ANKLE LIMITED

27A MAXWELL ROAD,NORTHWOOD,HA6 2XY

Number:11766976
Status:ACTIVE
Category:Private Limited Company

EURASIAN MALAYSIAN LIMITED

32A PYRLAND RD,LONDON,N5 2JD

Number:09968120
Status:ACTIVE
Category:Private Limited Company

EUROPE LOGHOME INTERN LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06492510
Status:ACTIVE
Category:Private Limited Company

HEY KIDS LLP

UNIT 14 CLARO COURT BUSINESS CENTRE,HARROGATE,HG1 4BA

Number:OC352483
Status:ACTIVE
Category:Limited Liability Partnership

IDLEROAD LIMITED

457 IDLE ROAD,WEST YORKSHIRE,BD2 2AZ

Number:05174278
Status:ACTIVE
Category:Private Limited Company

PEARTREE LOGISTICS LIMITED

TRANSCOM HOUSE, THE ANNEX,LIVERPOOL,L9 7BP

Number:10897448
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