ADURO MOVING IMAGES LIMITED

04388993
13 TRUMPS GREEN AVENUE VIRGINIA WATER SURREY GU25 4EW

Documents

Documents
Date Category Description Pages
17 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
10 Sep 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 accounts Annual Accounts 2 Buy now
07 Oct 2022 accounts Annual Accounts 2 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Aug 2021 accounts Annual Accounts 2 Buy now
02 Aug 2021 accounts Annual Accounts 2 Buy now
08 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2019 accounts Annual Accounts 2 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2018 accounts Annual Accounts 2 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jun 2017 accounts Annual Accounts 2 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2016 accounts Annual Accounts 2 Buy now
17 Aug 2015 annual-return Annual Return 3 Buy now
09 Jul 2015 accounts Annual Accounts 2 Buy now
13 Aug 2014 accounts Annual Accounts 2 Buy now
06 Aug 2014 annual-return Annual Return 3 Buy now
31 Jul 2013 annual-return Annual Return 3 Buy now
24 Jun 2013 accounts Annual Accounts 2 Buy now
12 Dec 2012 accounts Annual Accounts 2 Buy now
06 Aug 2012 annual-return Annual Return 3 Buy now
14 Dec 2011 accounts Annual Accounts 2 Buy now
09 Aug 2011 annual-return Annual Return 3 Buy now
04 Apr 2011 annual-return Annual Return 3 Buy now
17 Dec 2010 accounts Annual Accounts 2 Buy now
21 Sep 2010 officers Appointment of director (Mr Michael Leisegang) 2 Buy now
21 Sep 2010 officers Termination of appointment of director (Michael Leisegang) 1 Buy now
22 Mar 2010 accounts Annual Accounts 2 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
22 Mar 2010 officers Change of particulars for director (Michael Leisegang) 2 Buy now
17 Nov 2009 change-of-name Certificate Change Of Name Company 3 Buy now
17 Nov 2009 resolution Resolution 1 Buy now
06 Oct 2009 resolution Resolution 1 Buy now
01 Oct 2009 officers Appointment terminated secretary naudene leisegang 1 Buy now
11 May 2009 annual-return Return made up to 07/03/09; full list of members 3 Buy now
29 Jan 2009 accounts Annual Accounts 2 Buy now
11 Mar 2008 annual-return Return made up to 07/03/08; full list of members 3 Buy now
07 Jan 2008 accounts Annual Accounts 2 Buy now
20 Mar 2007 annual-return Return made up to 07/03/07; full list of members 2 Buy now
22 May 2006 accounts Annual Accounts 1 Buy now
12 May 2006 annual-return Return made up to 07/03/06; full list of members 2 Buy now
20 Jan 2006 accounts Annual Accounts 1 Buy now
12 Apr 2005 annual-return Return made up to 07/03/05; full list of members 6 Buy now
07 Jun 2004 accounts Annual Accounts 1 Buy now
17 May 2004 annual-return Return made up to 07/03/04; full list of members 6 Buy now
17 May 2004 officers Secretary resigned 1 Buy now
17 May 2004 officers Director resigned 1 Buy now
17 May 2004 officers New secretary appointed 1 Buy now
17 May 2004 officers New director appointed 1 Buy now
22 Sep 2003 accounts Annual Accounts 2 Buy now
24 May 2003 annual-return Return made up to 07/03/03; full list of members 6 Buy now
24 May 2003 address Registered office changed on 24/05/03 from: 159 church road teddington middlesex TW11 8QH 1 Buy now
07 Mar 2002 incorporation Incorporation Company 21 Buy now