Advanced company searchLink opens in new window

JOSEPH PROSSER PRODUCTIONS LIMITED

Company number 03137009

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2020 DS01 Application to strike the company off the register
13 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
15 Nov 2019 AA Micro company accounts made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with no updates
13 Jun 2018 PSC01 Notification of Joseph Edward Prosser as a person with significant control on 6 April 2016
13 Jun 2018 CS01 Confirmation statement made on 12 December 2017 with no updates
13 Jun 2018 CS01 Confirmation statement made on 12 December 2016 with updates
13 Jun 2018 AA Micro company accounts made up to 31 December 2017
13 Jun 2018 AA Micro company accounts made up to 31 December 2016
13 Jun 2018 AA Micro company accounts made up to 31 December 2015
13 Jun 2018 RT01 Administrative restoration application
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2016 AR01 Annual return made up to 12 December 2015
Statement of capital on 2016-09-07
  • GBP 2
07 Sep 2016 AD01 Registered office address changed from , 8 Portland Court, Cumberland Close, Bristol, BS1 6XB to 4 Cottonwick Close Shirehampton Bristol BS11 9FR on 7 September 2016
07 Sep 2016 CH03 Secretary's details changed for Mr Joseph Edward Prosser on 23 October 2015
07 Sep 2016 CH01 Director's details changed for Joseph Edward Prosser on 23 October 2015
07 Sep 2016 RT01 Administrative restoration application
31 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2