- Company Overview for THE PRODUCTION ANGELS LTD (10401797)
- Filing history for THE PRODUCTION ANGELS LTD (10401797)
- People for THE PRODUCTION ANGELS LTD (10401797)
- More for THE PRODUCTION ANGELS LTD (10401797)
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) |
---|---|---|---|
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
01 Oct 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Feb 2022 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
04 Feb 2022 | CS01 |
Confirmation statement made on 4 February 2022 with updates
|
|
04 Feb 2022 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
04 Feb 2022 | PSC07 | Cessation of Mohan Chelladurai as a person with significant control on 4 February 2022 | |
04 Feb 2022 | TM01 | Termination of appointment of Mohan Chelladurai as a director on 4 February 2022 | |
04 Feb 2022 | TM02 | Termination of appointment of Balasubramanian Seetharaman as a secretary on 4 February 2022 | |
21 Nov 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Jun 2021 | AD01 | Registered office address changed from First Floor 118-120 Wardour Street London W1F 0TU England to 23-24 Greek Street London W1D 4DZ on 8 June 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
22 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
10 Oct 2019 | AD01 | Registered office address changed from 53 Cecil Rhodes House Goldington Street London NW1 1UG England to First Floor 118-120 Wardour Street London W1F 0TU on 10 October 2019 | |
30 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
03 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
29 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2018 | AA | Micro company accounts made up to 30 September 2017 |