- Company Overview for DEAD HOUSE PRODUCTIONS LIMITED (07502298)
- Filing history for DEAD HOUSE PRODUCTIONS LIMITED (07502298)
- People for DEAD HOUSE PRODUCTIONS LIMITED (07502298)
- More for DEAD HOUSE PRODUCTIONS LIMITED (07502298)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2016 | DS01 | Application to strike the company off the register | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
20 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
27 Nov 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
24 Apr 2013 | AD01 | Registered office address changed from Suite 3 Atlantic Business Centre 1 the Green London E4 7ES United Kingdom on 24 April 2013 | |
24 Apr 2013 | TM01 | Termination of appointment of John Kyriacou as a director | |
05 Feb 2013 | AD01 | Registered office address changed from Blu-Ray House 58/7 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 5 February 2013 | |
16 Aug 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
06 Aug 2012 | AD01 | Registered office address changed from C/O Sherperd & Co Ltd Unit 7. No: 58 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 6 August 2012 | |
18 Jul 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
18 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 13 April 2011
|
|
18 Jul 2011 | TM01 | Termination of appointment of Dan Axtell as a director | |
18 Jul 2011 | AD01 | Registered office address changed from 54 Horncastle Road London SE12 9LA England on 18 July 2011 | |
17 Apr 2011 | AP01 | Appointment of Mr John Varnavas Kyriacou as a director | |
24 Jan 2011 | NEWINC |
Incorporation
|