- Company Overview for HIRUNDO PRODUCTIONS LIMITED (07493344)
- Filing history for HIRUNDO PRODUCTIONS LIMITED (07493344)
- People for HIRUNDO PRODUCTIONS LIMITED (07493344)
- Charges for HIRUNDO PRODUCTIONS LIMITED (07493344)
- More for HIRUNDO PRODUCTIONS LIMITED (07493344)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2017 | AAMD | Amended full accounts made up to 5 April 2015 | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2017 | DS01 | Application to strike the company off the register | |
28 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
13 Jun 2017 | AD04 | Register(s) moved to registered office address 15 Golden Square London W1F 9JG | |
13 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 | |
21 Mar 2017 | AA01 | Previous accounting period extended from 2 April 2016 to 30 September 2016 | |
03 Jan 2017 | AA01 | Previous accounting period shortened from 3 April 2016 to 2 April 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
17 Nov 2016 | CH01 | Director's details changed for Matthew Taylor Bugden on 10 November 2016 | |
21 Jul 2016 | AP03 | Appointment of Emma Louise Greenfield as a secretary on 21 July 2016 | |
28 Jun 2016 | AA | Total exemption full accounts made up to 5 April 2015 | |
24 Mar 2016 | AA01 | Previous accounting period shortened from 4 April 2015 to 3 April 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
29 Dec 2015 | AA01 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 | |
30 Apr 2015 | AD02 | Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Slc Registrars 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ | |
27 Jan 2015 | AR01 | Annual return made up to 31 December 2014 with full list of shareholders | |
07 Jan 2015 | SH20 | Statement by Directors | |
07 Jan 2015 | SH19 |
Statement of capital on 7 January 2015
|
|
07 Jan 2015 | CAP-SS | Solvency Statement dated 24/12/14 | |
07 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2014 | MAR | Re-registration of Memorandum and Articles | |
29 Dec 2014 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
29 Dec 2014 | RESOLUTIONS |
Resolutions
|