FAT CROW FILMS LTD

05206272
29/30 FITZROY SQUARE LONDON UNITED KINGDOM W1T 6LQ

Documents

Documents
Date Category Description Pages
30 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
14 Sep 2021 gazette Gazette Notice Voluntary 1 Buy now
07 Sep 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 8 Buy now
25 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2020 accounts Annual Accounts 8 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 7 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 8 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2017 accounts Annual Accounts 5 Buy now
01 Mar 2017 change-of-name Certificate Change Of Name Company 3 Buy now
27 Jun 2016 annual-return Annual Return 3 Buy now
31 May 2016 accounts Annual Accounts 5 Buy now
26 May 2016 officers Change of particulars for director (Ms Tracy Granger) 2 Buy now
14 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2015 annual-return Annual Return 3 Buy now
21 Apr 2015 accounts Annual Accounts 4 Buy now
29 Aug 2014 annual-return Annual Return 3 Buy now
05 Jun 2014 accounts Annual Accounts 5 Buy now
29 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2013 annual-return Annual Return 3 Buy now
03 Sep 2013 officers Termination of appointment of secretary (Sebastian Saville) 1 Buy now
21 Mar 2013 accounts Annual Accounts 5 Buy now
25 Sep 2012 annual-return Annual Return 4 Buy now
19 Mar 2012 accounts Annual Accounts 5 Buy now
01 Sep 2011 annual-return Annual Return 4 Buy now
03 Jun 2011 accounts Annual Accounts 5 Buy now
06 Oct 2010 annual-return Annual Return 4 Buy now
06 Oct 2010 officers Change of particulars for director (Tracy Granger) 2 Buy now
02 Jun 2010 accounts Annual Accounts 5 Buy now
27 Aug 2009 annual-return Return made up to 16/08/09; full list of members 3 Buy now
21 May 2009 accounts Annual Accounts 5 Buy now
24 Mar 2009 annual-return Return made up to 16/08/08; full list of members 3 Buy now
12 Mar 2009 officers Appointment terminated secretary kensington (secretarial & registrar) services LIMITED 1 Buy now
12 Mar 2009 officers Secretary appointed sebastian saville 1 Buy now
12 Mar 2009 address Registered office changed on 12/03/2009 from 36-38 westbourne grove newton road london W2 5SH 2 Buy now
26 Jun 2008 accounts Annual Accounts 5 Buy now
30 Aug 2007 annual-return Return made up to 16/08/07; full list of members 2 Buy now
04 Jul 2007 accounts Annual Accounts 6 Buy now
29 Jan 2007 annual-return Return made up to 16/08/06; full list of members 2 Buy now
03 May 2006 accounts Annual Accounts 6 Buy now
14 Sep 2005 annual-return Return made up to 16/08/05; full list of members 2 Buy now
16 Aug 2004 incorporation Incorporation Company 17 Buy now