Advanced company searchLink opens in new window

PATALEX IV PRODUCTIONS LIMITED

Company number 05039001

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2020 DS01 Application to strike the company off the register
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
22 Oct 2019 AA01 Previous accounting period extended from 30 April 2019 to 31 May 2019
17 Oct 2019 AA01 Previous accounting period shortened from 30 November 2019 to 30 April 2019
01 Aug 2019 AA Full accounts made up to 30 November 2018
30 Jul 2019 RP04TM01 Second filing for the termination of Mr David Gerald Harris as a director
29 Apr 2019 AP01 Appointment of Mr Simon Charles Lowe as a director on 26 April 2019
29 Apr 2019 TM01 Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019
17 Apr 2019 MR04 Satisfaction of charge 1 in full
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
28 Feb 2019 PSC07 Cessation of Royal Bank Leasing Limited as a person with significant control on 11 July 2017
16 Jan 2019 TM01 Termination of appointment of Ian Andrew Ellis as a director on 8 January 2019
15 Jan 2019 AP01 Appointment of Keith Damian Pereira as a director on 8 January 2019
15 Jan 2019 AP01 Appointment of Stephen Paul Nixon as a director on 8 January 2019
15 Jan 2019 TM01 Termination of appointment of Steven James Roulston as a director on 8 January 2019
14 Jan 2019 TM01 Termination of appointment of David Gerald Harris as a director on 8 January 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 30/07/2019.
19 Dec 2018 PSC02 Notification of P of a Productions Limited as a person with significant control on 11 July 2017
07 Dec 2018 AD01 Registered office address changed from The Quadrangle the Promenade Cheltenham GL50 1PX to 250 Bishopsgate London EC2M 4AA on 7 December 2018
06 Dec 2018 AP04 Appointment of Natwest Markets Secretarial Services Limited as a secretary on 10 July 2018
06 Dec 2018 TM02 Termination of appointment of Rbs Secretarial Services Limited as a secretary on 10 July 2018
26 Jul 2018 AA Full accounts made up to 30 November 2017
12 Mar 2018 AP01 Appointment of Ian Andrew Ellis as a director on 6 March 2018
08 Mar 2018 TM01 Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018