STOMP 3D FILM PRODUCTION LIMITED

07501933
100 PALL MALL LONDON SW1Y 5NQ

Documents

Documents
Date Category Description Pages
20 May 2014 gazette Gazette Dissolved Compulsary 1 Buy now
04 Feb 2014 gazette Gazette Notice Compulsary 1 Buy now
24 Jan 2013 annual-return Annual Return 3 Buy now
25 Oct 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Oct 2012 accounts Annual Accounts 2 Buy now
12 Jul 2012 officers Termination of appointment of director (Remy Blemenfeld) 2 Buy now
09 May 2012 annual-return Annual Return 4 Buy now
22 Mar 2012 change-of-name Certificate Change Of Name Company 3 Buy now
21 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Sep 2011 change-of-name Certificate Change Of Name Company 2 Buy now
19 Sep 2011 change-of-name Change Of Name Notice 2 Buy now
09 May 2011 change-of-name Certificate Change Of Name Company 2 Buy now
09 May 2011 change-of-name Change Of Name Notice 2 Buy now
01 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2011 officers Appointment of director (Mr Christopher William Wingader) 2 Buy now
01 Feb 2011 capital Return of Allotment of shares 3 Buy now
01 Feb 2011 officers Termination of appointment of director (Ssh Directors Limited) 1 Buy now
01 Feb 2011 officers Termination of appointment of director (Peter Mortimer Crossley) 1 Buy now
01 Feb 2011 officers Termination of appointment of secretary (Ssh Secretaries Limited) 1 Buy now
01 Feb 2011 officers Appointment of director (Mr Remy Jason Blemenfeld) 2 Buy now
24 Jan 2011 change-of-name Certificate Change Of Name Company 3 Buy now
21 Jan 2011 incorporation Incorporation Company 31 Buy now