CAGE FIGHTER FILMS LIMITED

06288060
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

Documents

Documents
Date Category Description Pages
26 Dec 2013 gazette Gazette Dissolved Liquidation 1 Buy now
26 Sep 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
18 Oct 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
14 Sep 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
14 Sep 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Sep 2011 resolution Resolution 1 Buy now
31 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Aug 2011 officers Termination of appointment of director (Rishi Kansara) 1 Buy now
25 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jul 2011 annual-return Annual Return 4 Buy now
20 Jul 2011 officers Termination of appointment of secretary (Sungold Nominees Ltd) 1 Buy now
07 Feb 2011 officers Appointment of director (Mr Rishi Kansara) 2 Buy now
06 Feb 2011 officers Termination of appointment of director (Ramesh Kansara) 1 Buy now
31 Jan 2011 officers Appointment of director (Mr John Faraday) 2 Buy now
24 Jan 2011 accounts Annual Accounts 10 Buy now
18 Jan 2011 officers Termination of appointment of director (Cesare Daniele) 1 Buy now
18 Jan 2011 officers Appointment of director (Mr Ramesh Kansara) 2 Buy now
01 Dec 2010 officers Termination of appointment of director (John Faraday) 1 Buy now
01 Dec 2010 officers Termination of appointment of director (Samantha Paine) 1 Buy now
26 Nov 2010 officers Appointment of director (Mr Cesare Fermino Daniele) 2 Buy now
04 Sep 2010 officers Appointment of corporate secretary (Sungold Nominees Ltd) 2 Buy now
04 Sep 2010 capital Return of Allotment of shares 3 Buy now
10 Aug 2010 annual-return Annual Return 4 Buy now
10 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Aug 2010 officers Termination of appointment of secretary (Alister Wilson) 1 Buy now
15 Jun 2010 resolution Resolution 2 Buy now
16 Feb 2010 officers Appointment of director (Mr John Faraday) 2 Buy now
16 Feb 2010 officers Termination of appointment of director (Angela Bravo) 1 Buy now
08 Feb 2010 annual-return Annual Return 4 Buy now
01 Nov 2009 accounts Annual Accounts 11 Buy now
27 Oct 2008 accounts Annual Accounts 10 Buy now
05 Aug 2008 annual-return Return made up to 20/06/08; full list of members 6 Buy now
04 Aug 2008 accounts Accounting reference date shortened from 30/06/2008 to 31/12/2007 1 Buy now
30 Jul 2008 officers Director's Change of Particulars / angela bravo / 15/07/2008 / Honours was: llb, now: llb (hon); HouseName/Number was: , now: redwood house; Street was: touchwood, now: stoke court drive; Area was: dell lane little hallingbury, now: ; Post Town was: bishop stortford, now: stoke poges; Region was: hertfordshire, now: bucks; Post Code was: CM22 7SQ, 1 Buy now
30 Jul 2008 officers Appointment Terminated Director alister wilson 1 Buy now
06 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
19 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
17 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 11 Buy now
20 Jun 2007 incorporation Incorporation Company 6 Buy now