LABRADOR PRODUCTIONS LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

15/05/2415 May 2024 Application to strike the company off the register

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

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

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MR ORAN PATRICK DOYLE / 22/02/2021

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ORAN PATRICK DOYLE / 22/02/2021

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES LOUIS HOLLIS / 23/10/2020

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES LOUIS HOLLIS / 23/10/2020

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM FLAT 111 WESTFERRY ROAD LONDON E14 8JL UNITED KINGDOM

View Document

22/10/2022 October 2020 14/10/20 STATEMENT OF CAPITAL GBP 2

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR ORAN PATRICK DOYLE

View Document

22/10/2022 October 2020 COMPANY NAME CHANGED A HOLLIS PRODUCTIONS LTD CERTIFICATE ISSUED ON 22/10/20

View Document

22/10/2022 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORAN DOYLE

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES LOUIS HOLLIS / 14/10/2020

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

23/09/1923 September 2019 PREVSHO FROM 31/10/2019 TO 31/07/2019

View Document

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

View Accounts

02/10/182 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information