- Company Overview for R J S PRODUCTIONS LIMITED (04818302)
- Filing history for R J S PRODUCTIONS LIMITED (04818302)
- People for R J S PRODUCTIONS LIMITED (04818302)
- More for R J S PRODUCTIONS LIMITED (04818302)
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) |
---|---|---|---|
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
27 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
03 May 2019 | AAMD | Amended micro company accounts made up to 31 July 2018 | |
24 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
20 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Aug 2015 | TM02 | Termination of appointment of Burnhams Secretarial Services Limited as a secretary on 26 May 2015 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Nov 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
12 Nov 2013 | CH04 | Secretary's details changed for Burnhams Secretarial Services Limited on 8 July 2013 | |
12 Nov 2013 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 12 November 2013 | |
09 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders |