- Company Overview for INCH WORM PRODUCTIONS LIMITED (07620473)
- Filing history for INCH WORM PRODUCTIONS LIMITED (07620473)
- People for INCH WORM PRODUCTIONS LIMITED (07620473)
- More for INCH WORM PRODUCTIONS LIMITED (07620473)
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 May 2015 | AD01 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 20 May 2015 | |
18 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 15 January 2015
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2013 | AR01 |
Annual return made up to 3 May 2013 with full list of shareholders
Statement of capital on 2013-05-17
|
|
17 May 2013 | AD01 | Registered office address changed from Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 17 May 2013 | |
31 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
13 Jun 2011 | AP01 | Appointment of Tallulah Jessica Hynes as a director | |
03 May 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
03 May 2011 | NEWINC | Incorporation |