- Company Overview for MANOLETE PRODUCTIONS LIMITED (05680426)
- Filing history for MANOLETE PRODUCTIONS LIMITED (05680426)
- People for MANOLETE PRODUCTIONS LIMITED (05680426)
- Charges for MANOLETE PRODUCTIONS LIMITED (05680426)
- More for MANOLETE PRODUCTIONS LIMITED (05680426)
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) |
---|---|---|---|
15 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2011 | AR01 |
Annual return made up to 19 January 2011 with full list of shareholders
Statement of capital on 2011-07-19
|
|
19 Jul 2011 | AP01 | Appointment of Mr Andrew Treharne as a director | |
19 Jul 2011 | TM01 | Termination of appointment of Michael Ryan as a director | |
19 Jul 2011 | AD01 | Registered office address changed from 38 Albemarle Street London W1S 4JG on 19 July 2011 | |
03 Jun 2011 | TM02 | Termination of appointment of Amanda Kenyon as a secretary | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
22 Jul 2010 | TM01 | Termination of appointment of Guy Collins as a director | |
09 Feb 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
09 Feb 2010 | CH03 | Secretary's details changed for Amanda Kenyon on 23 December 2009 | |
19 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
19 Jan 2010 | AD02 | Register inspection address has been changed | |
10 Jan 2010 | AD01 | Registered office address changed from 38 Albemarie St London W1S 4JG on 10 January 2010 | |
10 Jan 2010 | AA | Accounts for a dormant company made up to 31 January 2009 | |
02 Jun 2009 | 363a | Return made up to 19/01/09; full list of members | |
10 Mar 2009 | 363a | Return made up to 19/01/08; full list of members | |
24 Feb 2009 | 288c | Director's Change of Particulars / michael ryan / 20/01/2007 / HouseName/Number was: , now: gleneagles lodge; Street was: 22 elysium gate, now: redhill road; Area was: 126-128 kings road, now: ; Post Town was: london, now: cobham; Region was: , now: surrey; Post Code was: SW6 4LZ, now: KT11 1EF | |
27 Jun 2008 | AA | Accounts made up to 31 January 2008 | |
27 Jun 2008 | AA | Accounts made up to 31 January 2007 | |
21 Jan 2008 | 363s | Return made up to 19/01/07; full list of members | |
21 Jan 2008 | 363(287) |
Registered office changed on 21/01/08
|
|
31 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge |