Advanced company searchLink opens in new window

REZZABLE PRODUCTIONS LTD

Company number 06125245

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2018 DS01 Application to strike the company off the register
04 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
04 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
14 Aug 2017 TM01 Termination of appointment of John Patrick Griffin as a director on 1 August 2017
24 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
24 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,684.6919
18 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2,684.6919
26 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2,684.6919
22 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
07 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
07 Mar 2012 CH01 Director's details changed for Jonathan Himoff on 1 March 2011
24 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Oct 2011 AD01 Registered office address changed from 8 Downside Crescent London NW3 2AP on 14 October 2011
22 Sep 2011 TM01 Termination of appointment of Rosi Prescott as a director on 22 September 2011
08 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
02 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders