- Company Overview for HARBOURSIDE PRODUCTIONS LIMITED (09328095)
- Filing history for HARBOURSIDE PRODUCTIONS LIMITED (09328095)
- People for HARBOURSIDE PRODUCTIONS LIMITED (09328095)
- More for HARBOURSIDE PRODUCTIONS LIMITED (09328095)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2020 | DS01 | Application to strike the company off the register | |
13 Aug 2020 | AD01 | Registered office address changed from 195 Wardour Street London W1F 8ZG England to 1 Dalloway Cottages, Cowbeech Hailsham BN27 4JF on 13 August 2020 | |
07 Jan 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
18 Apr 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
06 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
19 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
22 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2016 | AD01 | Registered office address changed from 14 Rathbone Place Rathbone Place London W1T 1HT England to 195 Wardour Street London W1F 8ZG on 21 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-03-21
|
|
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2015 | TM01 | Termination of appointment of Carina Mueller-Harning as a director on 19 February 2015 | |
16 Feb 2015 | AD01 | Registered office address changed from 48 Dane Road Ramsgate Kent CT11 7LW United Kingdom to 14 Rathbone Place Rathbone Place London W1T 1HT on 16 February 2015 | |
16 Feb 2015 | AP01 | Appointment of Ms Pippa Cross as a director on 16 February 2015 | |
16 Feb 2015 | AP01 | Appointment of Ms Carina Mueller-Harning as a director on 16 February 2015 | |
26 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-26
|