- Company Overview for 2ND FLOOR PRODUCTIONS LIMITED (04305201)
- Filing history for 2ND FLOOR PRODUCTIONS LIMITED (04305201)
- People for 2ND FLOOR PRODUCTIONS LIMITED (04305201)
- More for 2ND FLOOR PRODUCTIONS LIMITED (04305201)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2020 | TM02 | Termination of appointment of John Terence Robert Morgan as a secretary on 26 February 2020 | |
26 Feb 2020 | PSC08 | Notification of a person with significant control statement | |
15 Jan 2020 | TM01 | Termination of appointment of Ozgur Uyanik as a director on 1 January 2020 | |
15 Jan 2020 | PSC07 | Cessation of Ozgur Uyanik as a person with significant control on 16 January 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
03 May 2019 | AD01 | Registered office address changed from Saint Line House Mount Stuart Square Cardiff CF10 5LR United Kingdom to 786 Newport Road Newport Road Rumney Cardiff CF3 4FG on 3 May 2019 | |
09 Mar 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2019 | DS01 | Application to strike the company off the register | |
23 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
10 Apr 2018 | PSC04 | Change of details for Mr Ozgur Uyanik as a person with significant control on 3 November 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
05 Jan 2018 | AD01 | Registered office address changed from 5 Crwys Road Crwys Road Cardiff CF24 4NA Wales to Saint Line House Mount Stuart Square Cardiff CF10 5LR on 5 January 2018 | |
25 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
08 Feb 2017 | CH01 | Director's details changed for Ozgur Uyanik on 1 February 2017 | |
19 Dec 2016 | TM01 | Termination of appointment of Ian Prior as a director on 19 December 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from 249 Gray's Inn Road London WC1X 8QZ to 5 Crwys Road Crwys Road Cardiff CF24 4NA on 19 December 2016 | |
26 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
27 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
21 May 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
30 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
15 May 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|