GANGSTERS' WIVES HOLLYWOOD MOVIE UK LTD
Status | DISSOLVED |
Company No. | 10333111 |
Category | Private Limited Company |
Incorporated | 17 Aug 2016 |
Age | 7 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2019 |
Years | 5 years, 1 month, 1 day |
SUMMARY
GANGSTERS' WIVES HOLLYWOOD MOVIE UK LTD is an dissolved private limited company with number 10333111. It was incorporated 7 years, 9 months, 29 days ago, on 17 August 2016 and it was dissolved 5 years, 1 month, 1 day ago, on 14 May 2019. The company address is Price Bailey Suite Price Bailey Suite, Mayfair, W1S 4AP, London, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Feb 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type dormant
Date: 27 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Gazette filings brought up to date
Date: 08 Nov 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Change person secretary company with change date
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Alexander Macino
Change date: 2017-08-11
Documents
Change person director company with change date
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Myke Fortino Massimo Macino
Change date: 2017-08-11
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Address
Type: AD01
New address: Price Bailey Suite 24 Old Bond Street Mayfair London W1S 4AP
Old address: Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA England
Change date: 2016-10-10
Documents
Change person secretary company with change date
Date: 19 Aug 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Alexander Macino
Change date: 2016-08-17
Documents
Change person director company with change date
Date: 19 Aug 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Myke Fortino Massimo Macino
Change date: 2016-08-17
Documents
Change person director company with change date
Date: 17 Aug 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Myke Fortino Massimo Macino
Change date: 2016-08-17
Documents
Some Companies
FLAT 15 GOULDING HOUSE,FELTHAM,TW13 4FD
Number: | 08807007 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 10224036 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRENTMEAD HOUSE,LONDON,N12 9RU
Number: | 10460901 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 MEADOW CROFT,WAKEFIELD,WF2 0DJ
Number: | 10491165 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
18A EDMONDSHAM,WIMBORNE,BH21 5RG
Number: | 10553457 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 IVY LEIGH,LIVERPOOL,L13 7ER
Number: | 09996243 |
Status: | ACTIVE |
Category: | Private Limited Company |