RESISTANCE FILMS LIMITED

07094182
16 - 19 EASTCASTLE STREET FITZROVIA LONDON W1W 8DY

Documents

Documents
Date Category Description Pages
09 Aug 2022 gazette Gazette Dissolved Voluntary 1 Buy now
24 May 2022 gazette Gazette Notice Voluntary 1 Buy now
11 May 2022 dissolution Dissolution Application Strike Off Company 2 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2021 accounts Annual Accounts 6 Buy now
03 Aug 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With Updates 10 Buy now
07 Jan 2021 officers Change of particulars for director (Mr. Richard Allen Holmes) 2 Buy now
07 Jan 2021 officers Change of particulars for director (Mr David Brinsley Larsen) 2 Buy now
07 Jan 2021 officers Change of particulars for director (Mrs Isabelle Aline Georgeaux) 2 Buy now
06 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2020 accounts Annual Accounts 6 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2019 officers Change of particulars for director (Mrs Isabelle Aline Georgeaux) 2 Buy now
19 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
19 Dec 2019 officers Change of particulars for director (Mr David Brinsley Larsen) 2 Buy now
19 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2019 officers Change of particulars for director (Mrs Isabelle Aline Georgeaux) 2 Buy now
19 Dec 2019 officers Change of particulars for director (Mr David Brinsley Larsen) 2 Buy now
13 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2019 officers Change of particulars for director (Mr David Brinsley Larsen) 2 Buy now
13 Dec 2019 officers Change of particulars for director (Mr Richard Allen Holmes) 2 Buy now
13 Dec 2019 officers Change of particulars for director (Mrs Isabelle Aline Georgeaux) 2 Buy now
12 Dec 2019 officers Termination of appointment of secretary (Abacus Accounting Technicians Ltd) 1 Buy now
12 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2019 accounts Annual Accounts 7 Buy now
23 Dec 2018 accounts Annual Accounts 8 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With Updates 10 Buy now
12 Feb 2018 accounts Annual Accounts 7 Buy now
11 Aug 2017 capital Statement of capital (Section 108) 3 Buy now
11 Aug 2017 insolvency Solvency Statement dated 15/06/17 1 Buy now
21 Jul 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Jul 2017 resolution Resolution 1 Buy now
07 Feb 2017 capital Return of Allotment of shares 4 Buy now
07 Feb 2017 capital Return of Allotment of shares 4 Buy now
06 Feb 2017 capital Return of Allotment of shares 4 Buy now
06 Feb 2017 capital Return of Allotment of shares 4 Buy now
06 Feb 2017 capital Return of Allotment of shares 4 Buy now
06 Feb 2017 capital Return of Allotment of shares 4 Buy now
06 Feb 2017 capital Return of Allotment of shares 4 Buy now
06 Feb 2017 capital Return of Allotment of shares 4 Buy now
06 Feb 2017 accounts Annual Accounts 8 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
07 May 2016 accounts Annual Accounts 7 Buy now
18 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
03 Dec 2015 annual-return Annual Return 6 Buy now
24 Dec 2014 accounts Annual Accounts 8 Buy now
04 Dec 2014 annual-return Annual Return 6 Buy now
03 Jan 2014 accounts Annual Accounts 8 Buy now
11 Dec 2013 annual-return Annual Return 6 Buy now
05 Aug 2013 accounts Change Account Reference Date Company Previous Extended 3 Buy now
17 Jan 2013 annual-return Annual Return 6 Buy now
17 Jan 2013 officers Change of particulars for corporate secretary (Abacus Accounting Technicians Ltd) 2 Buy now
17 Jan 2013 officers Change of particulars for director (Mrs Isabelle Aline Georgeaux) 2 Buy now
05 Mar 2012 accounts Annual Accounts 8 Buy now
03 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Dec 2011 annual-return Annual Return 6 Buy now
24 Nov 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
20 Jan 2011 accounts Annual Accounts 9 Buy now
19 Jan 2011 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
10 Dec 2010 annual-return Annual Return 6 Buy now
10 Dec 2010 officers Appointment of director (Mr David Brinsley Larsen) 2 Buy now
04 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
26 Jul 2010 officers Appointment of director (Ms Isabelle Georgeaux) 2 Buy now
20 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2010 officers Appointment of director (Tobias William Faber) 2 Buy now
05 Jan 2010 officers Appointment of corporate secretary (Abacus Accounting Technicians Ltd) 2 Buy now
03 Dec 2009 incorporation Incorporation Company 13 Buy now