H OF A PRODUCTION LTD

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/08/2428 August 2024 Application to strike the company off the register

View Document

13/08/2413 August 2024 Termination of appointment of Leo Daniel Pearlman as a director on 2024-08-13

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

12/03/2412 March 2024 Change of details for Fulwell 73 Limited as a person with significant control on 2016-09-06

View Document

21/04/2321 April 2023

View Document

21/04/2321 April 2023

View Document

21/04/2321 April 2023

View Document

21/04/2321 April 2023 Audit exemption subsidiary accounts made up to 2022-07-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

17/03/2317 March 2023 Change of details for Fulwell 73 Limited as a person with significant control on 2016-09-06

View Document

17/03/2317 March 2023 Change of details for Fulwell 73 Limited as a person with significant control on 2016-09-06

View Document

16/03/2316 March 2023 Change of details for Fulwell 73 Limited as a person with significant control on 2022-03-28

View Document

16/03/2316 March 2023 Director's details changed for Mr Leo Daniel Pearlman on 2023-03-16

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

28/03/2228 March 2022 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to 1 Esther Anne Place London N1 1UL on 2022-03-28

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2020-07-31

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/04/219 April 2021 31/07/19 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO DANIEL PEARLMAN / 26/02/2021

View Document

31/12/2031 December 2020 DISS40 (DISS40(SOAD))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 PREVSHO FROM 30/11/2018 TO 31/07/2018

View Document

15/08/1815 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/04/1713 April 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 PREVSHO FROM 30/06/2017 TO 30/11/2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO DANIEL PEARLMAN / 24/03/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 PREVSHO FROM 31/10/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR LEO DANIEL PEARLMAN

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

02/10/152 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company