HANS ORFF PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
11/04/2311 April 2023 | Final Gazette dissolved via compulsory strike-off |
11/04/2311 April 2023 | Final Gazette dissolved via compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | Compulsory strike-off action has been discontinued |
15/11/2215 November 2022 | Compulsory strike-off action has been discontinued |
13/11/2213 November 2022 | Confirmation statement made on 2022-07-09 with no updates |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
02/10/212 October 2021 | Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to Corners Heath End Road Baughurst Tadley RG26 5LU on 2021-10-02 |
02/10/212 October 2021 | Confirmation statement made on 2021-07-09 with no updates |
30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/12/1914 December 2019 | REGISTERED OFFICE CHANGED ON 14/12/2019 FROM C/O MACINTYRE HUDSON LLP NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
12/04/1912 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/12/1730 December 2017 | PREVSHO FROM 31/03/2017 TO 31/12/2016 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
14/07/1714 July 2017 | PSC'S CHANGE OF PARTICULARS / MR RAYMOND COOPER / 06/04/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
12/07/1612 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND COOPER / 01/01/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/08/154 August 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/07/1421 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/07/1311 July 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
11/07/1311 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
19/04/1319 April 2013 | CURRSHO FROM 31/07/2012 TO 31/03/2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/08/1214 August 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/03/1229 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
21/07/1121 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND COOPER / 09/07/2011 |
21/07/1121 July 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
11/02/1111 February 2011 | REGISTERED OFFICE CHANGED ON 11/02/2011 FROM COPPARDS GOLDEN CROSS HOUSE, 8 DUNCANNON STREET LONDON WC2N 4JF UNITED KINGDOM |
09/07/109 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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