- Company Overview for HAMSUN PRODUCTIONS LIMITED (07911213)
- Filing history for HAMSUN PRODUCTIONS LIMITED (07911213)
- People for HAMSUN PRODUCTIONS LIMITED (07911213)
- Charges for HAMSUN PRODUCTIONS LIMITED (07911213)
- More for HAMSUN PRODUCTIONS LIMITED (07911213)
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) |
---|---|---|---|
21 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2019 | DS01 | Application to strike the company off the register | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
29 Nov 2018 | MR04 | Satisfaction of charge 079112130001 in full | |
15 Nov 2018 | AA | Full accounts made up to 5 April 2017 | |
02 May 2018 | TM02 | Termination of appointment of Jennifer Wright as a secretary on 6 April 2018 | |
13 Apr 2018 | AP03 | Appointment of Jennifer Wright as a secretary on 6 April 2018 | |
13 Apr 2018 | TM02 | Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018 | |
29 Mar 2018 | AA01 | Previous accounting period shortened from 3 April 2017 to 2 April 2017 | |
14 Mar 2018 | TM01 | Termination of appointment of Harry John Charles Eastwood as a director on 9 March 2018 | |
03 Jan 2018 | AA01 | Previous accounting period shortened from 4 April 2017 to 3 April 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
23 Aug 2017 | TM01 | Termination of appointment of Tim O'shea as a director on 22 August 2017 | |
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 | |
13 Jun 2017 | AD04 | Register(s) moved to registered office address 15 Golden Square London W1F 9JG | |
04 Apr 2017 | AA | Full accounts made up to 5 April 2016 | |
03 Jan 2017 | AA01 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
21 Jul 2016 | AP03 | Appointment of Emma Louise Greenfield as a secretary on 21 July 2016 | |
05 Jul 2016 | MR01 | Registration of charge 079112130001, created on 1 July 2016 | |
21 Jan 2016 | AR01 | Annual return made up to 31 December 2015 with full list of shareholders | |
20 Jan 2016 | SH20 | Statement by Directors | |
20 Jan 2016 | SH19 |
Statement of capital on 20 January 2016
|
|
20 Jan 2016 | CAP-SS | Solvency Statement dated 08/01/16 |