- Company Overview for YONDER PRODUCTION LTD (09600843)
- Filing history for YONDER PRODUCTION LTD (09600843)
- People for YONDER PRODUCTION LTD (09600843)
- Charges for YONDER PRODUCTION LTD (09600843)
- More for YONDER PRODUCTION LTD (09600843)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2022 | DS01 | Application to strike the company off the register | |
27 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
12 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
26 Feb 2019 | TM01 | Termination of appointment of Christian Timothy Lobo as a director on 18 February 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
12 Sep 2018 | AA01 | Current accounting period shortened from 30 May 2019 to 31 December 2018 | |
25 Jul 2018 | MR01 | Registration of charge 096008430001, created on 20 July 2018 | |
22 May 2018 | AP01 | Appointment of Mr Zaid Al-Zaidy as a director on 18 May 2018 | |
22 May 2018 | AP01 | Appointment of Mr Nicholas John Ost as a director on 18 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of the Beyond Marketing Collective Limited as a director on 18 May 2018 | |
16 May 2018 | CH02 | Director's details changed for Restless Souls Group Limited on 28 April 2018 | |
16 May 2018 | PSC05 | Change of details for Restless Souls Group Limited as a person with significant control on 28 April 2018 | |
16 May 2018 | CH01 | Director's details changed for Mr Christian Timothy Lobo on 16 May 2018 | |
16 May 2018 | AD01 | Registered office address changed from 2nd Floor 72 Borough High Street London SE1 1XF England to The Beyond Collective 87 Weston Street London SE1 3RS on 16 May 2018 | |
01 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
09 Mar 2017 | AP02 | Appointment of Restless Souls Group Limited as a director on 31 January 2017 |