Advanced company searchLink opens in new window

OCHER PRODUCTIONS UK LIMITED

Company number 07209645

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 16 February 2020
13 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 16 February 2019
22 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 16 February 2018
28 Jun 2017 4.68 Liquidators' statement of receipts and payments to 16 February 2017
28 Jun 2017 4.68 Liquidators' statement of receipts and payments to 16 February 2016
04 Mar 2015 AD01 Registered office address changed from 29 Marylebone Road Suite 302 London NW1 5JX to C/O D M Patel Fcca 4 7 5 Baltic Street East London EC1Y 0UJ on 4 March 2015
03 Mar 2015 4.20 Statement of affairs with form 4.19
03 Mar 2015 600 Appointment of a voluntary liquidator
03 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-17
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Jun 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
20 Jun 2013 TM02 Termination of appointment of Balasubramanian Seetharaman as a secretary
20 Jun 2013 AD01 Registered office address changed from Floor 3a 29 Marylebone Road London NW1 5JX United Kingdom on 20 June 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
11 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
17 Jan 2011 CERTNM Company name changed idiot film company LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-01
  • NM01 ‐ Change of name by resolution
31 Mar 2010 NEWINC Incorporation