- Company Overview for WHISTLING GYPSY PRODUCTIONS LIMITED (02428853)
- Filing history for WHISTLING GYPSY PRODUCTIONS LIMITED (02428853)
- People for WHISTLING GYPSY PRODUCTIONS LIMITED (02428853)
- Charges for WHISTLING GYPSY PRODUCTIONS LIMITED (02428853)
- Insolvency for WHISTLING GYPSY PRODUCTIONS LIMITED (02428853)
- More for WHISTLING GYPSY PRODUCTIONS LIMITED (02428853)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2020 | |
05 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2019 | |
04 Mar 2019 | LIQ10 | Removal of liquidator by court order | |
25 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2018 | AD01 | Registered office address changed from Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 October 2018 | |
29 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2018 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 26 September 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
25 Sep 2018 | LIQ01 | Declaration of solvency | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2018 | TM01 | Termination of appointment of Judy Elizabeth Daish as a director on 5 July 2018 | |
19 Jul 2018 | TM02 | Termination of appointment of Judy Elizabeth Daish as a secretary on 5 July 2018 | |
26 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
04 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|