- Company Overview for HANS ORFF PRODUCTIONS LIMITED (07309744)
- Filing history for HANS ORFF PRODUCTIONS LIMITED (07309744)
- People for HANS ORFF PRODUCTIONS LIMITED (07309744)
- More for HANS ORFF PRODUCTIONS LIMITED (07309744)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
02 Oct 2021 | AD01 | Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to Corners Heath End Road Baughurst Tadley RG26 5LU on 2 October 2021 | |
30 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
14 Dec 2019 | AD01 | Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 14 December 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
12 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 December 2016 | |
30 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
14 Jul 2017 | PSC04 | Change of details for Mr Raymond Cooper as a person with significant control on 6 April 2016 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
12 Jul 2016 | CH01 | Director's details changed for Mr Raymond Cooper on 1 January 2016 | |
21 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |