- Company Overview for H.D.M. PRODUCTIONS LTD (06758087)
- Filing history for H.D.M. PRODUCTIONS LTD (06758087)
- People for H.D.M. PRODUCTIONS LTD (06758087)
- More for H.D.M. PRODUCTIONS LTD (06758087)
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) |
---|---|---|---|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2014 | DS01 | Application to strike the company off the register | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jun 2013 | AR01 |
Annual return made up to 23 April 2013 with full list of shareholders
Statement of capital on 2013-06-10
|
|
09 Apr 2013 | TM02 | Termination of appointment of Salima Saadi as a secretary | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Sep 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
18 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
15 Dec 2011 | CH03 | Secretary's details changed for Miss Salima Saadi on 1 December 2011 | |
14 Dec 2011 | AP03 | Appointment of Miss Salima Saadi as a secretary | |
08 Dec 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
27 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
04 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
23 Apr 2010 | AD01 | Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR England on 23 April 2010 | |
23 Apr 2010 | TM02 | Termination of appointment of Olatokunbo Gbolade as a secretary | |
20 Apr 2010 | AP01 | Appointment of Mr Gilles Jean Adrien De Forges De Parny as a director | |
20 Apr 2010 | TM01 | Termination of appointment of Olatunbosun O Gbolade as a director | |
08 Jan 2010 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
18 Dec 2009 | AP03 | Appointment of Mr Olatokunbo Oluwayomi Gbolade as a secretary |