Advanced company searchLink opens in new window

PRODUCTION 37 LTD

Company number 11326113

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2024 DS01 Application to strike the company off the register
04 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with updates
18 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
14 Jun 2023 CH01 Director's details changed for Mr James Alexander Hobbs on 13 June 2023
13 Jun 2023 PSC04 Change of details for Mrs Kimmy Wairimu Kimani Hobbs as a person with significant control on 13 June 2023
13 Jun 2023 CH01 Director's details changed for Mrs Kimmy Wairimu Kimani Hobbs on 13 June 2023
13 Jun 2023 PSC04 Change of details for Mr James Alexander Hobbs as a person with significant control on 13 June 2023
13 Jun 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF on 13 June 2023
11 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with updates
11 Apr 2023 CH01 Director's details changed for Mr James Alexander Hobbs on 9 June 2022
06 Apr 2023 PSC04 Change of details for Mr James Alexander Hobbs as a person with significant control on 9 June 2022
06 Apr 2023 PSC01 Notification of Kimmy Wairimu Kimani Hobbs as a person with significant control on 31 March 2022
06 Apr 2023 PSC04 Change of details for Mr James Alexander Hobbs as a person with significant control on 31 March 2022
15 Sep 2022 SH02 Sub-division of shares on 31 March 2022
14 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
09 Sep 2022 SH08 Change of share class name or designation
09 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 9 June 2022
30 May 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 30 May 2022
04 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
22 Feb 2022 AP01 Appointment of Mrs Kimmy Wairimu Kimani Hobbs as a director on 22 February 2022
07 May 2021 AA Micro company accounts made up to 30 April 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
18 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates