- Company Overview for SO PRODUCTIONS LIMITED (05345325)
- Filing history for SO PRODUCTIONS LIMITED (05345325)
- People for SO PRODUCTIONS LIMITED (05345325)
- Insolvency for SO PRODUCTIONS LIMITED (05345325)
- More for SO PRODUCTIONS LIMITED (05345325)
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) |
---|---|---|---|
24 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2013 | |
24 Dec 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 May 2013 | 600 | Appointment of a voluntary liquidator | |
07 May 2013 | 4.70 | Declaration of solvency | |
07 May 2013 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Apr 2013 | TM01 | Termination of appointment of James Robert William Sibcy as a director on 9 January 2013 | |
31 Jan 2013 | AR01 |
Annual return made up to 27 January 2013 with full list of shareholders
Statement of capital on 2013-01-31
|
|
20 Dec 2012 | AD01 | Registered office address changed from C/O Nimbus Accouting Palmeira Avenue Mansions 19 Church Road Hove BN3 2FA on 20 December 2012 | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
28 Feb 2012 | AD01 | Registered office address changed from 843 Finchley Road London NW11 8NA on 28 February 2012 | |
28 Feb 2012 | TM02 | Termination of appointment of Ian David Lodwick as a secretary on 1 February 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 May 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
03 May 2011 | CH01 | Director's details changed for Mr Samuel David Orams on 31 October 2010 | |
15 Apr 2011 | CH01 | Director's details changed for Mr Samuel David Orams on 15 April 2011 | |
15 Apr 2011 | CH03 | Secretary's details changed for Mr Ian David Lodwick on 15 April 2011 | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Mr James Robert William Sibcy on 17 June 2010 | |
18 Jun 2010 | CH03 | Secretary's details changed for Mr Ian David Lodwick on 17 June 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Samuel David Orams on 17 June 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 |