- Company Overview for TREATMENT VISUAL PRODUCTIONS LIMITED (07051157)
- Filing history for TREATMENT VISUAL PRODUCTIONS LIMITED (07051157)
- People for TREATMENT VISUAL PRODUCTIONS LIMITED (07051157)
- Charges for TREATMENT VISUAL PRODUCTIONS LIMITED (07051157)
- Insolvency for TREATMENT VISUAL PRODUCTIONS LIMITED (07051157)
- More for TREATMENT VISUAL PRODUCTIONS LIMITED (07051157)
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) |
---|---|---|---|
28 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 1 September 2023 | |
27 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 September 2022 | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
10 Sep 2021 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green IG8 8HD England to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 10 September 2021 | |
10 Sep 2021 | LIQ01 | Declaration of solvency | |
10 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
10 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2021 | SH08 | Change of share class name or designation | |
16 Apr 2021 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 19-20 Bourne Court Southend Road Woodford Green IG8 8HD on 16 April 2021 | |
15 Apr 2021 | AD01 | Registered office address changed from 7 Vine Yard London SE1 1QL England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 15 April 2021 | |
07 Apr 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
07 Apr 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
31 Mar 2021 | AD01 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY to 7 Vine Yard London SE1 1QL on 31 March 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
20 Jan 2021 | CH01 | Director's details changed for Mr Samuel Pattinson on 19 January 2021 | |
13 Jan 2021 | CH01 | Director's details changed for Mr Samuel Pattinson on 13 January 2021 | |
13 Jan 2021 | PSC04 | Change of details for Ms Josephine Capone as a person with significant control on 13 January 2021 | |
12 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
13 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 16 November 2018
|
|
06 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 16 November 2018
|