FILMS 4 U TWO LIMITED
Status | DISSOLVED |
Company No. | 08821809 |
Category | Private Limited Company |
Incorporated | 19 Dec 2013 |
Age | 10 years, 4 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2021 |
Years | 2 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
Dissolution application strike off company
Date: 10 Aug 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 16 May 2017
Action Date: 23 Mar 2017
Category: Capital
Type: SH01
Capital : 125 GBP
Date: 2017-03-23
Documents
Capital alter shares subdivision
Date: 29 Apr 2017
Action Date: 21 Mar 2017
Category: Capital
Type: SH02
Date: 2017-03-21
Documents
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
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
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
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
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
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
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
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11604898 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIAL GROUP LIMITED,NEWCASTLE UPON TYNE,NE13 8BZ
Number: | 05959081 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BOURNE AVENUE,HAYES,UB3 1QP
Number: | 11751745 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22 GORSEBROOK ROAD,WOLVERHAMPTON,WV6 0PJ
Number: | 10839865 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALL HOUSE,124 MIDDLETON ROAD,SM4 6RW
Number: | 10917066 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA
Number: | 06939751 |
Status: | ACTIVE |
Category: | Private Limited Company |