|
|
26 Nov 2019
|
26 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Sep 2019
|
10 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
02 Sep 2019
|
02 Sep 2019
Application to strike the company off the register
|
|
|
24 Apr 2019
|
24 Apr 2019
Compulsory strike-off action has been discontinued
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 4 January 2019 with no updates
|
|
|
26 Mar 2019
|
26 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
12 Dec 2018
|
12 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
13 Feb 2018
|
13 Feb 2018
Confirmation statement made on 4 January 2018 with no updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 4 January 2017 with updates
|
|
|
11 Feb 2017
|
11 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
06 Dec 2016
|
06 Dec 2016
First Gazette notice for compulsory strike-off
|
|
|
05 Jan 2016
|
05 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
|
|
|
26 Nov 2014
|
26 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
|
|
|
01 Apr 2014
|
01 Apr 2014
Registered office address changed from Unit 6 Albion Riverside Building 8 Hester Road London SW11 4AX England on 1 April 2014
|
|
|
01 Apr 2014
|
01 Apr 2014
Registered office address changed from C/O Kp Productions Limited Devon House 3Rd Floor 12-15 Dartmouth Street London SW1H 9BL on 1 April 2014
|
|
|
14 Nov 2013
|
14 Nov 2013
Annual return made up to 14 November 2013 with full list of shareholders
|
|
|
14 Nov 2012
|
14 Nov 2012
Annual return made up to 14 November 2012 with full list of shareholders
|
|
|
04 Oct 2012
|
04 Oct 2012
Director's details changed for Ms Katherine Ann Priestley on 3 October 2012
|