- Company Overview for ICENI THEATRE PRODUCTIONS LIMITED (05600981)
- Filing history for ICENI THEATRE PRODUCTIONS LIMITED (05600981)
- People for ICENI THEATRE PRODUCTIONS LIMITED (05600981)
- More for ICENI THEATRE PRODUCTIONS LIMITED (05600981)
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) |
---|---|---|---|
31 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2011 | DS01 | Application to strike the company off the register | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
23 Jan 2010 | AR01 |
Annual return made up to 24 October 2009 with full list of shareholders
Statement of capital on 2010-01-23
|
|
23 Jan 2010 | CH01 | Director's details changed for Amelia Claire Nicholson on 24 October 2009 | |
06 Nov 2009 | AP01 | Appointment of Naomi Luce Maria Wattis as a director | |
06 Nov 2009 | TM01 | Termination of appointment of Evelyn Danway as a director | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
08 Jan 2009 | 288b | Appointment Terminated Director naomi wattis | |
08 Jan 2009 | 288a | Director appointed evelyn danway | |
01 Dec 2008 | 363a | Return made up to 24/10/08; full list of members | |
28 Nov 2008 | 288c | Director's Change of Particulars / naomi wattis / 01/07/2008 / HouseName/Number was: , now: no name; Street was: walmut tree cottage, now: 18D stradella road; Area was: 16 church street, now: ; Post Town was: stiffkey, now: london; Region was: norfolk, now: ; Post Code was: NR23 1QJ, now: SE24 9HA | |
28 Nov 2008 | 288c | Director and Secretary's Change of Particulars / amelia nicholson / 01/07/2008 / | |
28 Nov 2008 | 288c | Director and Secretary's Change of Particulars / amelia nicholson / 01/07/2008 / HouseName/Number was: , now: no name; Street was: walnut tree cottage, now: pear tree cottage; Area was: 16 church street, now: bridge street; Post Code was: NR23 1QJ, now: NR23 1QP | |
29 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
14 Jan 2008 | 363s | Return made up to 24/10/07; full list of members | |
14 Jan 2008 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
01 Sep 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
18 Dec 2006 | 363s | Return made up to 25/10/06; full list of members | |
18 Dec 2006 | 363(288) |
Director's particulars changed
|
|
15 Dec 2005 | 288a | New secretary appointed | |
15 Dec 2005 | 288b | Secretary resigned | |
15 Dec 2005 | 288a | New director appointed | |
24 Oct 2005 | NEWINC | Incorporation |