FILMS 4 U TWO LIMITED

7 St. Petersgate, Stockport, SK1 1EB, England
StatusDISSOLVED
Company No.08821809
CategoryPrivate Limited Company
Incorporated19 Dec 2013
Age10 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 6 months, 14 days

SUMMARY

FILMS 4 U TWO LIMITED is an dissolved private limited company with number 08821809. It was incorporated 10 years, 4 months, 28 days ago, on 19 December 2013 and it was dissolved 2 years, 6 months, 14 days ago, on 02 November 2021. The company address is 7 St. Petersgate, Stockport, SK1 1EB, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

New address: 7 st. Petersgate Stockport SK1 1EB

Change date: 2021-01-19

Old address: Mintholme Hall Gowans Lane, Brindle Chorley PR6 8NU

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2021

Action Date: 05 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-05

Psc name: Jeremy Richard Rothwell

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2021

Action Date: 05 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-05

Psc name: Rhys Nelson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josh Christian Rothwell

Termination date: 2019-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rhys Nelson

Appointment date: 2019-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 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: 10 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Aug 2017

Action Date: 23 Mar 2017

Category: Capital

Type: RP04SH01

Date: 2017-03-23

Capital : 125 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 May 2017

Action Date: 23 Mar 2017

Category: Capital

Type: SH01

Capital : 125 GBP

Date: 2017-03-23

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Apr 2017

Action Date: 21 Mar 2017

Category: Capital

Type: SH02

Date: 2017-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Richard Rothwell

Termination date: 2013-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Josh Rothwell

Appointment date: 2013-12-20

Documents

View document PDF

Incorporation company

Date: 19 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACV ENGINEERING SERVICES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11604898
Status:ACTIVE
Category:Private Limited Company

NIAL GROUP LIMITED

NIAL GROUP LIMITED,NEWCASTLE UPON TYNE,NE13 8BZ

Number:05959081
Status:ACTIVE
Category:Private Limited Company

RPAERNBAT LTD

93 BOURNE AVENUE,HAYES,UB3 1QP

Number:11751745
Status:ACTIVE
Category:Private Limited Company

RRK TRADING LTD

UNIT 22 GORSEBROOK ROAD,WOLVERHAMPTON,WV6 0PJ

Number:10839865
Status:ACTIVE
Category:Private Limited Company

RUDRAB LIMITED

MARSHALL HOUSE,124 MIDDLETON ROAD,SM4 6RW

Number:10917066
Status:ACTIVE
Category:Private Limited Company

SANJEEVANI LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:06939751
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