- Company Overview for PETER KARRIE PRODUCTIONS LTD (08447034)
- Filing history for PETER KARRIE PRODUCTIONS LTD (08447034)
- People for PETER KARRIE PRODUCTIONS LTD (08447034)
- More for PETER KARRIE PRODUCTIONS LTD (08447034)
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 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
20 Mar 2018 | AD01 | Registered office address changed from 3 Windsor Court Windsor Road Barry South Glamorgan CF62 7AP to 11 Maes Y Gad St. Fagans Cardiff CF5 6DQ on 20 March 2018 | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | CH01 | Director's details changed for Ms Paula Jean Margaret Williams on 1 December 2014 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | CH01 | Director's details changed for Mr Peter Rodney Karagianis on 15 June 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Angharad Lian Rees as a director on 15 January 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from The Old Bank 46-48 Cardiff Road Llandaff Cardiff CF5 2DT Wales to 3 Windsor Court Windsor Road Barry South Glamorgan CF62 7AP on 22 July 2014 | |
15 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2013 | AD01 | Registered office address changed from the Old Bank 46-48 Cardiff Road Llandaff Cardiff CF5 2DT Wales on 23 October 2013 | |
23 Oct 2013 | AD01 | Registered office address changed from the Old Probate Registry 49 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DQ Wales on 23 October 2013 | |
15 Mar 2013 | NEWINC |
Incorporation
|