London
W10 5DB
Registered Address | 273 Kensal Road London W10 5DB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Cowboy Films LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £13,292 |
Current Liabilities | £13,292 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2014 | Application to strike the company off the register (3 pages) |
1 September 2014 | Application to strike the company off the register (3 pages) |
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Company name changed cowboy marley LTD\certificate issued on 11/11/10
|
11 November 2010 | Change of name notice (2 pages) |
11 November 2010 | Company name changed cowboy marley LTD\certificate issued on 11/11/10
|
11 November 2010 | Change of name notice (2 pages) |
11 October 2010 | Incorporation
|
11 October 2010 | Incorporation
|