Advanced company searchLink opens in new window

SAJID NADIADWALA PRODUCTIONS LTD

Company number 07599096

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2020 DS01 Application to strike the company off the register
28 Jan 2020 MR04 Satisfaction of charge 2 in full
28 Jan 2020 MR04 Satisfaction of charge 1 in full
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
12 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
05 Mar 2018 AA Micro company accounts made up to 31 May 2017
18 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
09 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Jun 2015 AP04 Appointment of Cargil Management Services Ltd. as a secretary on 30 March 2015
03 Jun 2015 AD01 Registered office address changed from 13 Manchester Square London W1U 3PP to 27/28 Eastcastle Street London W1W 8DH on 3 June 2015
07 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Oct 2014 AD01 Registered office address changed from Suite 303 Princess House 50/60 East Castle Street London W1W 8EA to 13 Manchester Square London W1U 3PP on 20 October 2014
10 Jun 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
23 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
25 Nov 2013 TM01 Termination of appointment of Dilip Chudasama as a director
25 Nov 2013 AP01 Appointment of Mr Ashok Tarachand Grover as a director
21 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
02 Apr 2013 AA Accounts for a small company made up to 31 May 2012