- Company Overview for APPLE & ORANGE PICTURES LIMITED (10416463)
- Filing history for APPLE & ORANGE PICTURES LIMITED (10416463)
- People for APPLE & ORANGE PICTURES LIMITED (10416463)
- Charges for APPLE & ORANGE PICTURES LIMITED (10416463)
- More for APPLE & ORANGE PICTURES LIMITED (10416463)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2019 | DS01 | Application to strike the company off the register | |
21 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
04 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
03 Oct 2018 | PSC04 | Change of details for Mr Sunny Harishchandra Surani as a person with significant control on 19 February 2018 | |
20 Feb 2018 | CH01 | Director's details changed for Mr Brian Brake on 20 February 2018 | |
20 Feb 2018 | AD01 | Registered office address changed from First Floor 20 Margaret Street London W1W 8RS England to Suite F 1 -3 Canfield Place London NW6 3BT on 20 February 2018 | |
01 Feb 2018 | MR04 | Satisfaction of charge 104164630001 in full | |
01 Feb 2018 | MR04 | Satisfaction of charge 104164630002 in full | |
27 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Oct 2017 | PSC01 | Notification of Sunny Harishchandra Surani as a person with significant control on 18 October 2017 | |
18 Oct 2017 | PSC07 | Cessation of Anil Krishan Sekhri as a person with significant control on 18 October 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
08 Sep 2017 | MR01 | Registration of charge 104164630001, created on 7 September 2017 | |
08 Sep 2017 | MR01 | Registration of charge 104164630002, created on 7 September 2017 | |
26 Jun 2017 | AA01 | Current accounting period shortened from 31 October 2017 to 30 June 2017 | |
26 Jun 2017 | PSC04 | Change of details for Mr Anil Krishan Sekhri as a person with significant control on 23 June 2017 | |
30 Jan 2017 | AD01 | Registered office address changed from Suite 303 50 Eastcastle Street London London W1W 8EA England to First Floor 20 Margaret Street London W1W 8RS on 30 January 2017 | |
28 Dec 2016 | CH01 | Director's details changed for Mr Brian Brake on 28 December 2016 | |
07 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-07
|