- Company Overview for DELICIOUS BURLESQUE PRODUCTIONS LTD (07820469)
- Filing history for DELICIOUS BURLESQUE PRODUCTIONS LTD (07820469)
- People for DELICIOUS BURLESQUE PRODUCTIONS LTD (07820469)
- More for DELICIOUS BURLESQUE PRODUCTIONS LTD (07820469)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2013 | DS01 | Application to strike the company off the register | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Nov 2012 | AR01 |
Annual return made up to 24 October 2012 with full list of shareholders
Statement of capital on 2012-11-21
|
|
21 Nov 2012 | AD01 | Registered office address changed from 23 Wellsmoor Fareham Hampshire PO14 4PY United Kingdom on 21 November 2012 | |
03 Oct 2012 | TM01 | Termination of appointment of Jules Evans as a director on 24 September 2012 | |
15 Dec 2011 | AP01 | Appointment of Mrs Susan Mary Gainey as a director on 25 October 2011 | |
15 Dec 2011 | AP01 | Appointment of Mr Jules Evans as a director on 25 October 2011 | |
15 Dec 2011 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 | |
15 Dec 2011 | AP03 | Appointment of Mr Philip Arthur Stears as a secretary on 25 October 2011 | |
15 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 15 December 2011
|
|
24 Oct 2011 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director on 24 October 2011 | |
24 Oct 2011 | NEWINC | Incorporation |