OLD LEAF PRODUCTIONS LIMITED

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/01/1625 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

01/05/151 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/01/1521 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/01/1423 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/02/134 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK CORNWELL / 22/01/2013

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK CORNWELL / 10/10/2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK CORNWELL / 10/10/2012

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/02/123 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED TIMOTHY DAVID CORNWELL

View Document

22/03/1022 March 2010 28/01/10 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED STEPHEN MARK CORNWELL

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED NICHOLAS ROBERT CORNWELL

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR SIMON ANTHONY VIVIAN CORNWELL

View Document

15/03/1015 March 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED VALERIE JANE CORNWELL

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED DAVID JOHN MOORE CORNWELL

View Document

18/01/1018 January 2010 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