- Company Overview for AMIRA PRODUCTIONS LIMITED (07488772)
- Filing history for AMIRA PRODUCTIONS LIMITED (07488772)
- People for AMIRA PRODUCTIONS LIMITED (07488772)
- More for AMIRA PRODUCTIONS LIMITED (07488772)
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) |
---|---|---|---|
14 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2014 | CERTNM |
Company name changed archbishop productions LIMITED\certificate issued on 20/03/14
|
|
19 Mar 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | CH01 | Director's details changed for Mr Anthony Calder on 1 January 2014 | |
29 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
15 Mar 2013 | CH01 | Director's details changed for Mr Anthony Calder on 2 January 2013 | |
14 Mar 2013 | AD01 | Registered office address changed from C/O Anthony Calder Po Box 309 95 Wilton Road London SW1V 1BZ England on 14 March 2013 | |
14 Mar 2013 | AD01 | Registered office address changed from Suite 724 Point West 116 Cromwell Road London SW7 4XH United Kingdom on 14 March 2013 | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
20 Jan 2012 | CH01 | Director's details changed for Mr Anthony Calder on 1 December 2011 | |
20 Jan 2012 | AD01 | Registered office address changed from 184B Munster Road London SW6 6AU United Kingdom on 20 January 2012 | |
13 Sep 2011 | AD01 | Registered office address changed from 8 Hornton Place London W8 4LZ United Kingdom on 13 September 2011 | |
11 Jan 2011 | NEWINC |
Incorporation
|