- Company Overview for U4IA PRODUCTIONS LIMITED (08399699)
- Filing history for U4IA PRODUCTIONS LIMITED (08399699)
- People for U4IA PRODUCTIONS LIMITED (08399699)
- More for U4IA PRODUCTIONS LIMITED (08399699)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
13 Apr 2018 | PSC04 | Change of details for Mr Desmond Ralph Agyekumhene as a person with significant control on 6 April 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Nathan Djebril Koo-Boothe as a director on 6 April 2018 | |
13 Apr 2018 | PSC07 | Cessation of Nathan Djebril Koo-Boothe as a person with significant control on 6 April 2018 | |
12 Jan 2018 | TM01 | Termination of appointment of Joshua Joseph Crocker as a director on 12 October 2017 | |
12 Jan 2018 | PSC07 | Cessation of Joshua Joseph Crocker as a person with significant control on 12 October 2017 | |
13 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jul 2017 | PSC01 | Notification of Joshua Joseph Crocker as a person with significant control on 6 April 2016 | |
28 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 10 March 2016
|
|
24 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 May 2016 | AP01 | Appointment of Mr Joshua Joseph Crocker as a director on 10 March 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 25 April 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
09 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 May 2014 | AD01 | Registered office address changed from 9 Ashbourne End Aylesbury Buckinghamshire HP21 8BE on 27 May 2014 | |
27 May 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 March 2014 | |
21 May 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
29 Oct 2013 | CH01 | Director's details changed for Mr Desmond Ralph Ageyekumhene on 29 October 2013 | |
12 Feb 2013 | NEWINC |
Incorporation
|