- Company Overview for HOUDINI PRODUCTIONS UK LIMITED (08662378)
- Filing history for HOUDINI PRODUCTIONS UK LIMITED (08662378)
- People for HOUDINI PRODUCTIONS UK LIMITED (08662378)
- More for HOUDINI PRODUCTIONS UK LIMITED (08662378)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Feb 2016 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2016 | DS01 | Application to strike the company off the register | |
26 Aug 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
17 Jul 2015 | CH01 | Director's details changed for Ms Sandra Barbara Stern on 13 October 2014 | |
17 Jul 2015 | CH01 | Director's details changed for Kevin Loren Beggs on 13 October 2014 | |
22 May 2015 | AA | Full accounts made up to 31 March 2014 | |
14 May 2015 | TM01 | Termination of appointment of Guy Avshalom as a director on 7 May 2015 | |
05 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
14 Mar 2014 | AA01 | Current accounting period shortened from 31 August 2014 to 31 March 2014 | |
27 Aug 2013 | AP01 | Appointment of Mr Charles Henry Moore as a director | |
23 Aug 2013 | NEWINC |
Incorporation
|