-
PF FILM UK LIMITED - C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU, United Kingdom
Company Information
- Company registration number
- 06764074
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O GRANT THORNTON UK LLP
- 30 Finsbury Square
- London
- EC2P 2YU C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU UK
Management
- Managing Directors
- BAGARIYA, Jateen Popatlal
- Company secretaries
- DERRINGTONS LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-12-02
- Dissolved on
- 2021-05-02
- SIC/NACE
- 9999
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- 37 DEAN STREET LIMITED
- Filing of Accounts
- Due Date: 2011-12-31
- Last Date: 2009-12-31
- Last Return Made Up To:
- 2010-12-02
- Annual Return
- Due Date: 2016-12-16
- Last Date:
-
PF FILM UK LIMITED Company Description
- PF FILM UK LIMITED is a ltd registered in United Kingdom with the Company reg no 06764074. Its current trading status is "closed". It was registered 2008-12-02. It was previously called 37 DEAN STREET LIMITED. It has declared SIC or NACE codes as "9999". It has 1 director and 1 secretary. The latest accounts are filed up to 31/12/2009. The latest annual return was filed up to 2010-12-02.It can be contacted at C/o Grant Thornton Uk Llp .
Get PF FILM UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pf Film Uk Limited - C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU, United Kingdom
Did you know? kompany provides original and official company documents for PF FILM UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-02-02) - LIQ14
-
gazette-dissolved-liquidation (2021-05-02) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-18) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-20) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-07-01) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-05-30) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-06-21) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-06-23) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-05-20) - 4.68
keyboard_arrow_right 2013
-
liquidation-court-order-miscellaneous (2013-12-23) - LIQ MISC OC
-
liquidation-voluntary-cease-to-act-as-liquidator (2013-12-23) - 4.40
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-05-25) - 4.68
-
change-registered-office-address-company-with-date-old-address (2013-04-12) - AD01
-
liquidation-miscellaneous (2013-04-11) - LIQ MISC
-
liquidation-voluntary-appointment-of-liquidator (2013-04-11) - 600
-
liquidation-voluntary-cease-to-act-as-liquidator (2013-01-29) - 4.40
keyboard_arrow_right 2012
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2012-04-23) - 4.20
-
resolution (2012-04-23) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2012-04-23) - 600
-
change-registered-office-address-company-with-date-old-address (2012-04-05) - AD01
-
change-corporate-secretary-company-with-change-date (2012-02-29) - CH04
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-extended (2011-07-25) - AA01
-
termination-director-company-with-name (2011-06-30) - TM01
-
accounts-with-accounts-type-dormant (2011-01-17) - AA
-
certificate-change-of-name-company (2011-01-12) - CERTNM
-
change-of-name-notice (2011-01-12) - CONNOT
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-09) - AR01
-
termination-director-company-with-name (2010-11-05) - TM01
-
appoint-person-director-company-with-name (2010-08-31) - AP01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-16) - AR01
keyboard_arrow_right 2008
-
incorporation-company (2008-12-02) - NEWINC