- Company Overview for TORAL DIXIT PRODUCTIONS LIMITED (05586221)
- Filing history for TORAL DIXIT PRODUCTIONS LIMITED (05586221)
- People for TORAL DIXIT PRODUCTIONS LIMITED (05586221)
- More for TORAL DIXIT PRODUCTIONS LIMITED (05586221)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2023 | DS01 | Application to strike the company off the register | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
08 Mar 2022 | AA01 | Current accounting period extended from 31 October 2021 to 31 March 2022 | |
15 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
12 Mar 2021 | AD01 | Registered office address changed from Suite 2D the Links Herne Bay CT6 7GQ England to 70 Eccleston Road London W13 0RL on 12 March 2021 | |
20 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
23 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
03 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
14 Jun 2017 | AD01 | Registered office address changed from C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ United Kingdom to Suite 2D the Links Herne Bay CT6 7GQ on 14 June 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 Jun 2016 | AD01 | Registered office address changed from The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ to C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ on 17 June 2016 | |
30 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | CH03 | Secretary's details changed for Norma Dixit on 1 December 2013 |