GUNSLINGER FILMS LIMITED

06996651
SUITE C 4-6 CANFIELD PLACE LONDON ENGLAND NW6 3BT

Documents

Documents
Date Category Description Pages
19 Feb 2019 gazette Gazette Dissolved Compulsory 1 Buy now
08 Jan 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
05 Jun 2018 accounts Annual Accounts 6 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jan 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
09 Oct 2017 accounts Annual Accounts 7 Buy now
31 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
13 May 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Aug 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jul 2016 annual-return Annual Return 6 Buy now
08 Jul 2016 officers Change of particulars for director (Mr Justin Edward Marciano) 2 Buy now
09 Jun 2016 accounts Annual Accounts 3 Buy now
30 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jun 2015 accounts Annual Accounts 13 Buy now
28 May 2015 annual-return Annual Return 4 Buy now
02 May 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Apr 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Feb 2015 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2014 annual-return Annual Return 4 Buy now
30 Jun 2014 officers Change of particulars for corporate secretary (Cargil Management Services Limited) 1 Buy now
19 Jun 2014 accounts Annual Accounts 14 Buy now
15 Apr 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Feb 2014 gazette Gazette Notice Compulsary 1 Buy now
02 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2013 annual-return Annual Return 4 Buy now
09 Nov 2012 officers Termination of appointment of secretary (Mark Bispham) 1 Buy now
02 Oct 2012 accounts Annual Accounts 13 Buy now
25 Nov 2011 annual-return Annual Return 4 Buy now
01 Nov 2011 annual-return Annual Return 14 Buy now
04 Oct 2011 accounts Annual Accounts 5 Buy now
25 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
04 May 2011 accounts Change Account Reference Date Company 3 Buy now
22 Mar 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
01 Oct 2010 officers Appointment of secretary (Mark Charles Bispham) 3 Buy now
23 Sep 2010 annual-return Annual Return 14 Buy now
16 Sep 2010 officers Change of particulars for director (Mr Justin Edward Marciano) 2 Buy now
19 Aug 2010 officers Change of particulars for corporate secretary (Cargil Management Services Limited) 3 Buy now
03 Dec 2009 officers Termination of appointment of director (John Docking) 1 Buy now
16 Oct 2009 officers Change of particulars for director (Mr John Christopher Docking) 3 Buy now
15 Oct 2009 officers Appointment of director (Justin Marciano) 3 Buy now
20 Aug 2009 incorporation Incorporation Company 15 Buy now