- Company Overview for KAZIDA PRODUCTIONS LIMITED (04664519)
- Filing history for KAZIDA PRODUCTIONS LIMITED (04664519)
- People for KAZIDA PRODUCTIONS LIMITED (04664519)
- More for KAZIDA PRODUCTIONS LIMITED (04664519)
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 |