About

Registered Number: 04303850
Date of Incorporation: 12/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 10 months ago)
Registered Address: Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ

 

Established in 2001, Fine Cut Productions Ltd has its registered office in Godalming, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRRAGE, Paul 12 October 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 06 March 2018
AC92 - N/A 01 November 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 20 September 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 05 August 2013
TM01 - Termination of appointment of director 22 April 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH03 - Change of particulars for secretary 17 January 2013
AA - Annual Accounts 23 July 2012
AD01 - Change of registered office address 20 April 2012
AR01 - Annual Return 06 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 20 October 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 06 November 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 23 October 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2002
225 - Change of Accounting Reference Date 08 January 2002
288a - Notice of appointment of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
287 - Change in situation or address of Registered Office 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
NEWINC - New incorporation documents 12 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.