REZZABLE PRODUCTIONS LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
07/08/187 August 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
22/05/1822 May 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
09/05/189 May 2018 | APPLICATION FOR STRIKING-OFF |
04/03/184 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
04/03/184 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/08/1714 August 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFIN |
24/02/1724 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/03/1629 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/02/1523 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/03/146 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/06/1322 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/03/1322 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HIMOFF / 01/03/2011 |
07/03/127 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/11/117 November 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
14/10/1114 October 2011 | REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 8 DOWNSIDE CRESCENT LONDON NW3 2AP |
22/09/1122 September 2011 | APPOINTMENT TERMINATED, DIRECTOR ROSI PRESCOTT |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/04/1119 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/03/112 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
16/06/1016 June 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK GRIFFIN / 01/01/2010 |
15/06/1015 June 2010 | SAIL ADDRESS CREATED |
15/06/1015 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HIMOFF / 01/01/2010 |
14/06/1014 June 2010 | DIRECTOR APPOINTED MS ROSI PRESCOTT |
16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/01/1014 January 2010 | S-DIV |
14/01/1014 January 2010 | SUBDIVISON 23/03/2007 |
11/01/1011 January 2010 | APPOINTMENT TERMINATED, SECRETARY JONATHAN HIMOFF |
11/01/1011 January 2010 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 3 26 BELSIZE PARK LONDON NW3 4DU UNITED KINGDOM |
11/01/1011 January 2010 | SECRETARY APPOINTED MICHAEL LAURENCE FAGAN |
07/01/107 January 2010 | SHARES SUBDIVISION 23/03/2007 |
25/11/0925 November 2009 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BYRNE |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/06/0919 June 2009 | DIRECTOR APPOINTED MR JOHN PATRICK GRIFFIN |
19/06/0919 June 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHANIE HIMOFF |
27/04/0927 April 2009 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
23/04/0923 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/03/0923 March 2009 | REGISTERED OFFICE CHANGED ON 23/03/09 FROM: GISTERED OFFICE CHANGED ON 23/03/2009 FROM 3, 26 BELSIZE PARK LONDON NW3 4DU |
23/03/0923 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | LOCATION OF REGISTER OF MEMBERS |
23/03/0923 March 2009 | LOCATION OF DEBENTURE REGISTER |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/10/0827 October 2008 | PREVSHO FROM 29/02/2008 TO 31/12/2007 |
12/03/0812 March 2008 | S-DIV |
12/03/0812 March 2008 | GBP NC 1000/10000 01/03/2007 |
12/03/0812 March 2008 | NC INC ALREADY ADJUSTED 01/03/07 |
08/03/088 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
07/03/087 March 2008 | DIRECTOR APPOINTED MR STEPHEN BYRNE |
23/02/0723 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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