- Company Overview for MFL PRODUCTIONS LIMITED (12202460)
- Filing history for MFL PRODUCTIONS LIMITED (12202460)
- People for MFL PRODUCTIONS LIMITED (12202460)
- Charges for MFL PRODUCTIONS LIMITED (12202460)
- More for MFL PRODUCTIONS LIMITED (12202460)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2024 | DS01 | Application to strike the company off the register | |
21 Feb 2024 | AA | Total exemption full accounts made up to 2 October 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
05 Mar 2023 | AA | Total exemption full accounts made up to 2 October 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
24 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
10 Jun 2022 | MR01 | Registration of charge 122024600001, created on 10 June 2022 | |
08 Jun 2022 | AD01 | Registered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to 39-41 Charing Cross Road London WC2H 0AR on 8 June 2022 | |
22 Mar 2022 | CH03 | Secretary's details changed for Miss Kate Barraball on 9 June 2021 | |
22 Mar 2022 | CH03 | Secretary's details changed for Miss Kate Barraball on 9 June 2021 | |
22 Mar 2022 | CH03 | Secretary's details changed for Miss Kate Barraball on 9 June 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
18 Aug 2021 | CH03 | Secretary's details changed for Miss Kate Barraball on 9 June 2021 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 May 2021 | CH03 | Secretary's details changed for Miss Kate Barraball on 6 May 2021 | |
04 May 2021 | AP03 | Appointment of Miss Kate Barraball as a secretary on 16 April 2021 | |
04 May 2021 | TM02 | Termination of appointment of Elizabeth Gentry as a secretary on 16 April 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from 4th Floor 41-44 Great Queen Street London WC2B 5AD United Kingdom to 7 Savoy Court London WC2R 0EX on 25 February 2021 | |
14 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
21 Dec 2019 | CH01 | Director's details changed for Mr Jerrold Bruce Katzman on 15 December 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Jerrold Bruce Katzman as a director on 28 November 2019 | |
12 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-12
|