- Company Overview for FORBIDDEN HISTORY PRODUCTION LIMITED (08380273)
- Filing history for FORBIDDEN HISTORY PRODUCTION LIMITED (08380273)
- People for FORBIDDEN HISTORY PRODUCTION LIMITED (08380273)
- Insolvency for FORBIDDEN HISTORY PRODUCTION LIMITED (08380273)
- More for FORBIDDEN HISTORY PRODUCTION LIMITED (08380273)
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) |
---|---|---|---|
26 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 11 September 2017 | |
01 Oct 2016 | AD01 | Registered office address changed from 104 Strawberry Vale Twickenham TW1 4SH to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 1 October 2016 | |
27 Sep 2016 | 4.70 | Declaration of solvency | |
27 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Mar 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-26
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
02 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 21 March 2013
|
|
02 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2013 | NEWINC | Incorporation |