- Company Overview for KEEPING FAITH PRODUCTIONS (SERIES 2) LIMITED (11018061)
- Filing history for KEEPING FAITH PRODUCTIONS (SERIES 2) LIMITED (11018061)
- People for KEEPING FAITH PRODUCTIONS (SERIES 2) LIMITED (11018061)
- Charges for KEEPING FAITH PRODUCTIONS (SERIES 2) LIMITED (11018061)
- More for KEEPING FAITH PRODUCTIONS (SERIES 2) LIMITED (11018061)
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) |
---|---|---|---|
03 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2022 | DS01 | Application to strike the company off the register | |
04 Feb 2022 | TM01 | Termination of appointment of Philippa Jane Broughton as a director on 4 February 2022 | |
04 Feb 2022 | PSC07 | Cessation of Philippa Jane Broughton as a person with significant control on 4 February 2022 | |
25 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
03 Dec 2019 | MR04 | Satisfaction of charge 110180610001 in full | |
23 Oct 2019 | MR04 | Satisfaction of charge 110180610002 in full | |
17 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
23 May 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 May 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 30 April 2019 | |
23 May 2019 | AA | Accounts for a dormant company made up to 31 January 2018 | |
03 May 2019 | AA01 | Current accounting period shortened from 31 October 2018 to 31 January 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
12 Oct 2018 | MR01 | Registration of charge 110180610002, created on 28 September 2018 | |
10 Oct 2018 | MR01 | Registration of charge 110180610001, created on 28 September 2018 | |
18 Dec 2017 | AD01 | Registered office address changed from Tudor House 16 Cathedral Road Cardiff CF11 9LJ United Kingdom to 59 Mount Stuart Square Cardiff CF10 5LR on 18 December 2017 | |
17 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-17
|