GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 11th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2021
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2020
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 15th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2019
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2018
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 15th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2017
filed on: 2nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 21st, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2016
filed on: 4th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 20th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2015
filed on: 2nd, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd February 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 9th, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2014
filed on: 9th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th June 2014: 1.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2013
filed on: 3rd, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2012
filed on: 6th, March 2012
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 5th March 2012 director's details were changed
filed on: 6th, March 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2012
filed on: 3rd, February 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Msp Secretaries Limited 27/28 Eastcastle Street London W1W 8DH United Kingdom on 11th January 2012
filed on: 11th, January 2012
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed agent vinod productions LIMITEDcertificate issued on 28/11/11
filed on: 28th, November 2011
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RES15 |
Company name change resolution on 28th November 2011
|
change of name |
|
AA |
Accounts for a dormant company made up to 28th February 2011
filed on: 7th, November 2011
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2011
filed on: 5th, July 2011
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2011
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th May 2011
filed on: 6th, May 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th May 2011
filed on: 6th, May 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th August 2010
filed on: 18th, August 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 10th August 2010
filed on: 11th, August 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th July 2010
filed on: 28th, July 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, February 2010
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|