Advanced company searchLink opens in new window

SLEUTH PRODUCTIONS LIMITED

Company number 05849836

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2010 DS01 Application to strike the company off the register
18 Sep 2009 AA Total exemption full accounts made up to 30 September 2008
31 Jul 2009 363a Return made up to 19/06/09; full list of members
18 Mar 2009 288a Director appointed scott W. tenley
20 Aug 2008 288b Appointment Terminated Director marion pilowsky
04 Jul 2008 288c Director's Change of Particulars / marion pilowsky / 22/09/2006 / HouseName/Number was: , now: flat 10,; Street was: 9 grafton mews, now: lister house, 11-12 wimpole street; Post Code was: W1T 5HZ, now: W1G 9ST
01 Jul 2008 288b Appointment Terminated Secretary neil chordia
19 Jun 2008 363a Return made up to 19/06/08; full list of members
11 Dec 2007 AA Full accounts made up to 28 September 2007
07 Nov 2007 225 Accounting reference date shortened from 16/02/08 to 28/09/07
05 Aug 2007 AA Full accounts made up to 16 February 2007
03 Jul 2007 363a Return made up to 19/06/07; full list of members
04 Apr 2007 395 Particulars of mortgage/charge
04 Apr 2007 395 Particulars of mortgage/charge
30 Mar 2007 395 Particulars of mortgage/charge
14 Mar 2007 225 Accounting reference date shortened from 30/06/07 to 16/02/07
27 Sep 2006 CERTNM Company name changed cheltrading 465 LIMITED\certificate issued on 27/09/06
26 Sep 2006 288a New secretary appointed
26 Sep 2006 288b Secretary resigned
25 Sep 2006 288a New director appointed
25 Sep 2006 288b Director resigned
25 Sep 2006 288b Director resigned
03 Jul 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution