- Company Overview for WITCHFACTORY PRODUCTIONS LIMITED (06303199)
- Filing history for WITCHFACTORY PRODUCTIONS LIMITED (06303199)
- People for WITCHFACTORY PRODUCTIONS LIMITED (06303199)
- More for WITCHFACTORY PRODUCTIONS LIMITED (06303199)
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 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2011 | AR01 |
Annual return made up to 5 July 2011 with full list of shareholders
Statement of capital on 2011-07-28
|
|
04 May 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
31 Aug 2010 | AP01 | Appointment of Mrs Lauren Elizabeth Scime as a director | |
30 Aug 2010 | CH01 | Director's details changed for Mr Philip Anthony Gable on 5 July 2010 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
24 Aug 2009 | 363a | Return made up to 05/07/09; full list of members | |
03 Jul 2009 | 287 | Registered office changed on 03/07/2009 from 14 city of westminster dwellings 20 marshall street london greater london W1F 7ER | |
09 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
21 Jul 2008 | 363a | Return made up to 05/07/08; full list of members | |
09 Apr 2008 | 287 | Registered office changed on 09/04/2008 from 81B queens drive finsbury park london N4 2BE | |
26 Jul 2007 | 288a | New director appointed | |
26 Jul 2007 | 288a | New secretary appointed | |
18 Jul 2007 | 288b | Secretary resigned | |
18 Jul 2007 | 288b | Director resigned | |
18 Jul 2007 | 287 | Registered office changed on 18/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD | |
05 Jul 2007 | NEWINC | Incorporation |