GOOD FILM PRODUCTIONS (PK) LIMITED

T C Group Level 1 Devonshire House T C Group Level 1 Devonshire House, London, W1J 8AJ, United Kingdom
StatusDISSOLVED
Company No.09807732
CategoryPrivate Limited Company
Incorporated03 Oct 2015
Age8 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 10 days

SUMMARY

GOOD FILM PRODUCTIONS (PK) LIMITED is an dissolved private limited company with number 09807732. It was incorporated 8 years, 7 months, 20 days ago, on 03 October 2015 and it was dissolved 3 years, 7 months, 10 days ago, on 13 October 2020. The company address is T C Group Level 1 Devonshire House T C Group Level 1 Devonshire House, London, W1J 8AJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-17

New address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ

Old address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF United Kingdom

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: 09 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-28

Psc name: Timothy Lewis Saxton

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-24

Officer name: John Martin Rushton-Turner

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2020

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-24

Psc name: John Martin Rushton Turner

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 18 Sep 2019

Action Date: 03 Sep 2019

Category: Capital

Type: SH02

Date: 2019-09-03

Capital : 20.00 GBP

Documents

View document PDF

Legacy

Date: 18 Sep 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Capital

Type: SH19

Date: 2019-09-18

Capital : 20.00 GBP

Documents

View document PDF

Legacy

Date: 18 Sep 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/09/19

Documents

View document PDF

Resolution

Date: 18 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2017

Action Date: 14 Oct 2015

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2015-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Incorporation company

Date: 03 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CVW LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:06789492
Status:ACTIVE
Category:Private Limited Company

R&I TRADING LIMITED

45 NORTH STREET,BRISTOL,BS16 5SW

Number:09945311
Status:ACTIVE
Category:Private Limited Company

SETLAND LTD

HALE HOUSE UNIT 5,PALMERS GREEN,N13 5TP

Number:03591328
Status:ACTIVE
Category:Private Limited Company

STOCCATO SP

JTC TRUSTEES (SUISSE) SARL,GENEVA,

Number:SG000586
Status:ACTIVE
Category:Scottish Partnership

STROBOS CAPITAL LIMITED

42 NORBITON HALL LONDON ROAD,LONDON,KT2 6RB

Number:11375045
Status:ACTIVE
Category:Private Limited Company

TEMPUS JOBSLINE LIMITED

CADOGEN HOUSE,NORTHAMPTON,NN1 5DQ

Number:08503521
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