- Company Overview for SANCHEZ PRODUCTIONS LTD (06783992)
- Filing history for SANCHEZ PRODUCTIONS LTD (06783992)
- People for SANCHEZ PRODUCTIONS LTD (06783992)
- More for SANCHEZ PRODUCTIONS LTD (06783992)
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) |
---|---|---|---|
30 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
13 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2018 | AA | Micro company accounts made up to 31 January 2017 | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Oct 2017 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Oct 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
26 Oct 2017 | RT01 | Administrative restoration application | |
25 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Aug 2016 | TM01 | Termination of appointment of Amrik Singh Sanghera as a director on 1 July 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from 816 Wolverhampton Road Oldbury West Midlands B69 4RY to 10 Redpine Crest Willenhall WV12 4BA on 15 August 2016 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
|
|
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-03-08
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Aug 2013 | AP01 | Appointment of Mr Harninder Singh Nagra as a director | |
31 Jul 2013 | AD01 | Registered office address changed from 855 Wolverhampton Road Oldbury West Midlands B69 4RU on 31 July 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 May 2012 | DISS40 | Compulsory strike-off action has been discontinued |