- Company Overview for ISAW PRODUCTIONS LIMITED (06891767)
- Filing history for ISAW PRODUCTIONS LIMITED (06891767)
- People for ISAW PRODUCTIONS LIMITED (06891767)
- More for ISAW PRODUCTIONS LIMITED (06891767)
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) |
---|---|---|---|
18 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2023 | DS01 | Application to strike the company off the register | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
09 Feb 2018 | PSC01 | Notification of Edward Ryland as a person with significant control on 29 April 2016 | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Dec 2017 | AD01 | Registered office address changed from 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX to 4-6 Peterborough Road C/O Spencer-Davis & Co Harrow HA1 2BQ on 22 December 2017 | |
22 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | CH01 | Director's details changed for Mr Edward John Ryland on 29 April 2015 | |
21 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |