- Company Overview for TINAMUS PRODUCTIONS LIMITED (07189860)
- Filing history for TINAMUS PRODUCTIONS LIMITED (07189860)
- People for TINAMUS PRODUCTIONS LIMITED (07189860)
- Charges for TINAMUS PRODUCTIONS LIMITED (07189860)
- More for TINAMUS PRODUCTIONS LIMITED (07189860)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2017 | DS01 | Application to strike the company off the register | |
19 Jun 2017 | AD04 | Register(s) moved to registered office address 15 Golden Square London W1F 9JG | |
19 Jun 2017 | AD02 | Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG | |
31 Mar 2017 | AA01 | Previous accounting period shortened from 3 April 2016 to 2 April 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
03 Jan 2017 | AA01 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 | |
21 Jul 2016 | AP03 | Appointment of Emma Louise Greenfield as a secretary on 21 July 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of John Leonard Boyton as a director on 19 June 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
07 Jan 2016 | AA | Full accounts made up to 5 April 2015 | |
30 Apr 2015 | AD02 | Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD to Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
17 Mar 2015 | AA | Full accounts made up to 5 April 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
29 Dec 2014 | AA01 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 | |
23 Jan 2014 | AR01 | Annual return made up to 31 December 2013 with full list of shareholders | |
09 Jan 2014 | SH20 | Statement by directors | |
09 Jan 2014 | SH19 |
Statement of capital on 9 January 2014
|
|
09 Jan 2014 | CAP-SS | Solvency statement dated 03/01/14 | |
09 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2014 | MAR | Re-registration of Memorandum and Articles | |
02 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2014 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
02 Jan 2014 | RR02 | Re-registration from a public company to a private limited company |