- Company Overview for FORTUNEDIABLO PRODUCTIONS LTD (07694511)
- Filing history for FORTUNEDIABLO PRODUCTIONS LTD (07694511)
- People for FORTUNEDIABLO PRODUCTIONS LTD (07694511)
- Charges for FORTUNEDIABLO PRODUCTIONS LTD (07694511)
- More for FORTUNEDIABLO PRODUCTIONS LTD (07694511)
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 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2017 | DS01 | Application to strike the company off the register | |
29 Nov 2016 | AA | Micro company accounts made up to 29 February 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
01 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
16 Mar 2015 | TM01 | Termination of appointment of Lee Alexander Williams as a director on 28 February 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Cleaveland Fletcher as a director on 28 February 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Emmanuel Donaldson as a director on 28 February 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Steven Palmer as a director on 28 February 2015 | |
22 Jan 2015 | AP01 | Appointment of Mr James Anderson Brown as a director on 7 January 2015 | |
22 Jan 2015 | AP01 | Appointment of Mr Emmanuel Donaldson as a director on 7 January 2015 | |
22 Jan 2015 | AP01 | Appointment of Mr Cleaveland Fletcher as a director on 7 January 2015 | |
07 Jan 2015 | AP01 | Appointment of Mr Lee Alexander Williams as a director on 7 January 2015 | |
24 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
12 Jun 2014 | MR01 | Registration of charge 076945110001 | |
11 Jun 2014 | TM01 | Termination of appointment of David Davies as a director | |
11 Jun 2014 | TM01 | Termination of appointment of Nicholas May as a director | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
14 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 19 October 2012
|