- Company Overview for PRODUCTION 37 LTD (11326113)
- Filing history for PRODUCTION 37 LTD (11326113)
- People for PRODUCTION 37 LTD (11326113)
- More for PRODUCTION 37 LTD (11326113)
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 |