AMITY ISLAND FILMS LIMITED
Status | DISSOLVED |
Company No. | 10692646 |
Category | Private Limited Company |
Incorporated | 27 Mar 2017 |
Age | 7 years, 1 month, 5 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 years, 9 months, 16 days |
SUMMARY
AMITY ISLAND FILMS LIMITED is an dissolved private limited company with number 10692646. It was incorporated 7 years, 1 month, 5 days ago, on 27 March 2017 and it was dissolved 4 years, 9 months, 16 days ago, on 16 July 2019. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 06 Apr 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 Mar 2019
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-22
Officer name: Mr Stephen Hughes
Documents
Change person secretary company with change date
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-02-22
Officer name: Mrs Jane Elizabeth Hughes
Documents
Change to a person with significant control
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Hughes
Change date: 2019-02-22
Documents
Change to a person with significant control
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jane Elizabeth Hughes
Change date: 2019-02-22
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Address
Type: AD01
Old address: 28 Albany Park Rd Leatherhead Surrey KT22 7PA United Kingdom
Change date: 2019-02-22
New address: 6-8 Freeman Street Grimsby DN32 7AA
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-20
Old address: 1 Parr Close Leatherhead KT22 7HD United Kingdom
New address: 28 Albany Park Rd Leatherhead Surrey KT22 7PA
Documents
Change to a person with significant control
Date: 19 Dec 2018
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-01
Psc name: Mr Stephen Hughes
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Notification of a person with significant control
Date: 29 Mar 2018
Action Date: 27 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-27
Psc name: Jane Elizabeth Hughes
Documents
Some Companies
BONACINA CONSULTING SERVICES LIMITED
46 PARHAM DRIVE,ILFORD,IG2 6NB
Number: | 09810369 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09755028 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SLATE MEADOW,SWINDON,SN4 0BY
Number: | 10017468 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASCOT HOUSE,MAIDENHEAD,SL6 3QQ
Number: | 09329495 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISABELLA'S BASIL PRODUCTIONS LIMITED
15 GOLDEN SQUARE,LONDON,W1F 9JG
Number: | 08424824 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,DOUGLAS,ML11 0QW
Number: | SL016681 |
Status: | ACTIVE |
Category: | Limited Partnership |