- Company Overview for RAH PRODUCTIONS LIMITED (03902211)
- Filing history for RAH PRODUCTIONS LIMITED (03902211)
- People for RAH PRODUCTIONS LIMITED (03902211)
- Insolvency for RAH PRODUCTIONS LIMITED (03902211)
- More for RAH PRODUCTIONS LIMITED (03902211)
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) |
---|---|---|---|
28 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 May 2015 | |
17 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 May 2014 | |
24 Jun 2013 | AD01 | Registered office address changed from Unit 2 Cedar Court 1 Royal Oak Yard London SE1 3GA United Kingdom on 24 June 2013 | |
11 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
11 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Sep 2012 | AD01 | Registered office address changed from G07 Clerkenwell Workshops 27 - 31 Clerkenwell Close London EC1R 0AT United Kingdom on 25 September 2012 | |
08 Jun 2012 | AR01 |
Annual return made up to 16 May 2012 with full list of shareholders
Statement of capital on 2012-06-08
|
|
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
28 Sep 2011 | CH01 | Director's details changed for Paul Nicolas Swaby on 18 January 2011 | |
28 Sep 2011 | CH01 | Director's details changed for Helen Mary Puxley on 18 January 2011 | |
18 Jan 2011 | AD01 | Registered office address changed from 1St Floor 59 High Street Hurstpierpoint West Sussex BN6 9RE on 18 January 2011 | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Sep 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
01 Feb 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
01 Feb 2010 | CH04 | Secretary's details changed for New Road Nominees Limited on 28 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Paul Nicolas Swaby on 28 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Helen Mary Puxley on 28 January 2010 | |
28 Jan 2010 | AP03 | Appointment of Ms Helen Puxley as a secretary | |
28 Jan 2010 | TM02 | Termination of appointment of New Road Nominees Limited as a secretary | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |