BRAVE SOLDIER FILMS SLATE 1 LIMITED
Status | DISSOLVED |
Company No. | 10731316 |
Category | Private Limited Company |
Incorporated | 20 Apr 2017 |
Age | 7 years, 1 month, 14 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2022 |
Years | 1 year, 8 months, 7 days |
SUMMARY
BRAVE SOLDIER FILMS SLATE 1 LIMITED is an dissolved private limited company with number 10731316. It was incorporated 7 years, 1 month, 14 days ago, on 20 April 2017 and it was dissolved 1 year, 8 months, 7 days ago, on 27 September 2022. The company address is 73 Cornhill, London, EC3V 3QQ, England.
Company Fillings
Accounts with accounts type dormant
Date: 20 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Change account reference date company previous extended
Date: 12 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2019-04-30
Documents
Change to a person with significant control
Date: 09 May 2019
Action Date: 19 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Lara Marie Greenway
Change date: 2018-04-19
Documents
Confirmation statement with updates
Date: 08 May 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Change person director company with change date
Date: 01 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-01
Officer name: Miss Lara Marie Greenway
Documents
Change to a person with significant control
Date: 01 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-01
Psc name: Miss Lara Marie Greenway
Documents
Gazette filings brought up to date
Date: 02 Apr 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2019
Action Date: 31 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-31
New address: 73 Cornhill London EC3V 3QQ
Old address: 144 New Road Croxley Green Hertfordshire WD3 3ER England
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2018
Action Date: 30 Sep 2018
Category: Address
Type: AD01
Old address: 132-146 New Road Croxley Green Rickmansworth WD3 3ER United Kingdom
Change date: 2018-09-30
New address: 144 New Road Croxley Green Hertfordshire WD3 3ER
Documents
Second filing capital allotment shares
Date: 04 Jun 2018
Action Date: 02 May 2018
Category: Capital
Type: RP04SH01
Capital : 3,400.00 GBP
Date: 2018-05-02
Documents
Legacy
Date: 04 Jun 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 19/04/2018
Documents
Capital allotment shares
Date: 04 May 2018
Action Date: 08 Mar 2018
Category: Capital
Type: SH01
Capital : 1,501 GBP
Date: 2018-03-08
Documents
Confirmation statement with updates
Date: 04 May 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Capital allotment shares
Date: 04 May 2018
Action Date: 02 May 2018
Category: Capital
Type: SH01
Date: 2018-05-02
Capital : 23,650 GBP
Documents
Capital allotment shares
Date: 04 May 2018
Action Date: 08 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-08
Capital : 1,151 GBP
Documents
Capital allotment shares
Date: 04 May 2018
Action Date: 08 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-08
Capital : 1,151 GBP
Documents
Some Companies
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06107259 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11439097 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 MILTON CRESCENT,ILFORD,IG2 6DN
Number: | 09553047 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULCRUM CONSULTANCY (UK) LIMITED
SUITE D, ASTOR HOUSE 282 LICHFIELD ROAD,SUTTON COLDFIELD,B74 2UG
Number: | 08956196 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPTON POOL,HAMPTON,TW12 2ST
Number: | 01870925 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
56 KELLETT ROAD,LONDON,SW2 1ED
Number: | 08929074 |
Status: | ACTIVE |
Category: | Private Limited Company |