Advanced company searchLink opens in new window

KAZIDA PRODUCTIONS LIMITED

Company number 04664519

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
07 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2012 DS01 Application to strike the company off the register
30 May 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 12 February 2012 no member list
07 Mar 2012 TM02 Termination of appointment of Jonathan Anthony Loe as a secretary on 7 March 2012
07 Mar 2012 TM01 Termination of appointment of Edith Myers as a director on 7 March 2012
07 Mar 2012 TM01 Termination of appointment of Stephen Davy as a director on 7 March 2012
07 Mar 2012 TM01 Termination of appointment of Peter Barlow as a director on 7 March 2012
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Apr 2011 AR01 Annual return made up to 12 February 2011 no member list
07 Apr 2011 AD01 Registered office address changed from 6 Meriden House 55 Phillipp Street London N1 5PA on 7 April 2011
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Mar 2010 AR01 Annual return made up to 12 February 2010 no member list
01 Mar 2010 CH01 Director's details changed for Stephen Davy on 10 January 2010
01 Mar 2010 CH01 Director's details changed for Mr Alexandre Gaumond on 10 January 2010
01 Mar 2010 CH01 Director's details changed for Edith Myers on 1 January 2010
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
06 Mar 2009 363a Annual return made up to 12/02/09
06 Mar 2009 288c Director's Change of Particulars / alexandre gaumond / 20/01/2008 / Nationality was: british, now: canadian; Title was: , now: mr; HouseName/Number was: , now: 24; Street was: 12 chalfont house, now: gullane house; Area was: keetons road, now: shetland road; Post Code was: SE16 4BZ, now: E3 5HB
09 Dec 2008 363a Annual return made up to 12/02/08
30 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007