T FILMS UK LIMITED

Suite F Suite F, London, NW6 3BT, England
StatusDISSOLVED
Company No.10489719
CategoryPrivate Limited Company
Incorporated21 Nov 2016
Age7 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 21 days

SUMMARY

T FILMS UK LIMITED is an dissolved private limited company with number 10489719. It was incorporated 7 years, 6 months, 23 days ago, on 21 November 2016 and it was dissolved 1 year, 4 months, 21 days ago, on 24 January 2023. The company address is Suite F Suite F, London, NW6 3BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-31

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2019

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Susheel Kumar Thapliyal

Change date: 2018-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

New address: Suite F 1-3 Canfield Place London NW6 3BT

Change date: 2018-02-21

Old address: First Floor, 20 Margaret Street London W1W 8RS England

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-23

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-23

Officer name: Neeraj Kalyan

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-23

Officer name: Brian Brake

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-23

Psc name: Bhushan Kumar Dua

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Brake

Appointment date: 2017-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susheel Kumar Thapliyal

Notification date: 2017-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Susheel Kumar Thapliyal

Appointment date: 2017-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shiv Chanana

Termination date: 2017-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Brake

Appointment date: 2017-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neeraj Kalyan

Change date: 2017-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shiv Chanana

Change date: 2017-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

New address: First Floor, 20 Margaret Street London W1W 8RS

Old address: 303 Princess House 50 Eastcastle Street London Westminster W1W 8EA England

Change date: 2017-02-02

Documents

View document PDF

Incorporation company

Date: 21 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKKI HOLDINGS LTD

3 ELMFIELD TERRACE,KILBURN,YO61 4AQ

Number:07871703
Status:ACTIVE
Category:Private Limited Company

AVENUE PROPERTY LIMITED

4 BRIDGES CLOSE,WOKINGHAM,RG41 3XL

Number:10910020
Status:ACTIVE
Category:Private Limited Company

DESIGNER BOUTIQUE WOMANSWEAR LTD

STOPGATE LANE,LIVERPOOL,L9 6AN

Number:11176442
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DJH FIRE & SECURITY LTD

12 SOUTHVIEW CLOSE,WEST SUSSEX,BN42 4TX

Number:11516352
Status:ACTIVE
Category:Private Limited Company

HARRISON COOK DEVELOPMENTS LTD

CAMBRIDGE HOUSE,LONDON,E11 2PU

Number:08232545
Status:ACTIVE
Category:Private Limited Company

MY COCKTAIL LIMITED

GEORGES COURT,MACCLESFIELD,SK11 6DP

Number:08977273
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