GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, June 2020
|
dissolution |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077155120002 in full
filed on: 1st, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077155120001 in full
filed on: 1st, June 2020
|
mortgage |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-03-24 to 2019-03-23
filed on: 20th, March 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-03-25 to 2019-03-24
filed on: 23rd, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-11-22
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-01
filed on: 27th, June 2019
|
accounts |
Free Download
(11 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-04-11
filed on: 12th, April 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-03-26 to 2018-03-25
filed on: 20th, March 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-03-27 to 2018-03-26
filed on: 21st, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-11-22
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-03
filed on: 6th, June 2018
|
accounts |
Free Download
(13 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-04-06
filed on: 13th, April 2018
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2018-04-06) of a secretary
filed on: 13th, April 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-03-28 to 2017-03-27
filed on: 26th, March 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-03-09
filed on: 14th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-09
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-03-29 to 2017-03-28
filed on: 27th, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-22
filed on: 22nd, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-22
filed on: 23rd, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-10
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2016-04-05
filed on: 8th, January 2017
|
accounts |
Free Download
(10 pages)
|
AP03 |
Appointment (date: 2016-07-21) of a secretary
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 077155120002, created on 2016-07-01
filed on: 19th, July 2016
|
mortgage |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2015-04-05
filed on: 28th, June 2016
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2015-03-30 to 2015-03-29
filed on: 24th, March 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-10
filed on: 7th, March 2016
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2015-03-31 to 2015-03-30
filed on: 30th, December 2015
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 8th, September 2015
|
resolution |
Free Download
|
CAP-SS |
Solvency Statement dated 04/09/15
filed on: 8th, September 2015
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 8th, September 2015
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2015-09-08: 277.00 GBP
filed on: 8th, September 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-10
filed on: 19th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-02-19: 1143120.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2014-04-05
filed on: 29th, December 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-10
filed on: 13th, February 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2013-04-05
filed on: 3rd, January 2014
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 077155120001
filed on: 7th, November 2013
|
mortgage |
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on 2013-04-16
filed on: 16th, April 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-04-16
filed on: 16th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-04-16
filed on: 16th, April 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-04-16
filed on: 16th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-28
filed on: 21st, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2012-04-05
filed on: 7th, January 2013
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on 2012-12-17
filed on: 17th, December 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-12-17
filed on: 17th, December 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-28
filed on: 19th, March 2012
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2011-11-28: 1143120.00 GBP
filed on: 30th, November 2011
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, September 2011
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed erewash productions LIMITEDcertificate issued on 13/09/11
filed on: 13th, September 2011
|
change of name |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2012-07-31 to 2012-03-31
filed on: 23rd, August 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, July 2011
|
incorporation |
Free Download
(37 pages)
|