- Company Overview for FEVER PRODUCTIONS LIMITED (05328659)
- Filing history for FEVER PRODUCTIONS LIMITED (05328659)
- People for FEVER PRODUCTIONS LIMITED (05328659)
- Insolvency for FEVER PRODUCTIONS LIMITED (05328659)
- More for FEVER PRODUCTIONS LIMITED (05328659)
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) |
---|---|---|---|
18 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 March 2020 | |
22 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 March 2020 | |
22 Mar 2019 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD to Resolve Adisory Limited 22 York Buildings London EX2 7XE on 22 March 2019 | |
21 Mar 2019 | LIQ01 | Declaration of solvency | |
21 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
15 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Feb 2017 | AP01 | Appointment of Ms Alexia Coppe as a director on 31 December 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jun 2013 | CH01 | Director's details changed for Alastair Cook on 1 June 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |