- Company Overview for MAHABHARATA PRODUCTIONS LIMITED (07459867)
- Filing history for MAHABHARATA PRODUCTIONS LIMITED (07459867)
- People for MAHABHARATA PRODUCTIONS LIMITED (07459867)
- Charges for MAHABHARATA PRODUCTIONS LIMITED (07459867)
- More for MAHABHARATA PRODUCTIONS LIMITED (07459867)
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) |
---|---|---|---|
04 Feb 2020 | MR04 | Satisfaction of charge 2 in full | |
29 Jan 2020 | MR04 | Satisfaction of charge 1 in full | |
11 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
05 Oct 2018 | AD01 | Registered office address changed from Floor 3a 29 Marylebone Road London NW1 5JX to 27-28 Eastcastle Street London W1W 8DH on 5 October 2018 | |
29 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Sep 2018 | TM01 | Termination of appointment of Sunanda Murali Manohar as a director on 30 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
04 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
06 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
17 Jun 2014 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-06-17
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jun 2014 | RT01 | Administrative restoration application | |
20 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2013 | TM02 | Termination of appointment of Dilip Chudasama as a secretary | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Feb 2013 | AP03 | Appointment of Mr. Dilip Chudasama as a secretary | |
22 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued |