MEPHISTO PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
19/10/2119 October 2021 | Final Gazette dissolved via compulsory strike-off |
19/10/2119 October 2021 | Final Gazette dissolved via compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/02/188 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/06/1522 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
28/08/1428 August 2014 | APPOINTMENT TERMINATED, SECRETARY MILLERS ASSOCIATES LIMITED |
17/07/1417 July 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
27/07/1327 July 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
30/07/1230 July 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/09/1114 September 2011 | DISS40 (DISS40(SOAD)) |
13/09/1113 September 2011 | First Gazette notice for compulsory strike-off |
13/09/1113 September 2011 | FIRST GAZETTE |
12/09/1112 September 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
11/02/1111 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RUPERT FISKE-HARRISON / 09/05/2010 |
21/05/1021 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MILLERS ASSOCIATES LIMITED / 09/05/2010 |
21/05/1021 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | APPOINTMENT TERMINATED DIRECTOR TRYPHONAS STAVROU |
15/05/0815 May 2008 | DIRECTOR APPOINTED ALEXANDER RUPERT FISKE-HARRISON |
09/05/089 May 2008 | 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