- Company Overview for SNAPDRAGON PRODUCTIONS LIMITED (07923298)
- Filing history for SNAPDRAGON PRODUCTIONS LIMITED (07923298)
- People for SNAPDRAGON PRODUCTIONS LIMITED (07923298)
- More for SNAPDRAGON PRODUCTIONS LIMITED (07923298)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2020 | DS01 | Application to strike the company off the register | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
31 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from 37 Britannina Point 7-9 Christchurch Road London SW19 2FA United Kingdom to 18 the Heights Worthing West Sussex BN14 0AL on 11 April 2019 | |
29 Jan 2019 | AD01 | Registered office address changed from 37 37 Britannina Point 7-9 Christchurch Road London SW19 2FA United Kingdom to 37 Britannina Point 7-9 Christchurch Road London SW19 2FA on 29 January 2019 | |
23 Jan 2019 | PSC07 | Cessation of Sarah Emily Loader as a person with significant control on 24 January 2018 | |
23 Jan 2019 | PSC07 | Cessation of Michael Pelham Morris Olive as a person with significant control on 24 January 2018 | |
23 Jan 2019 | PSC07 | Cessation of Eleanor Rhode as a person with significant control on 24 January 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from 13 D'arblay Street D'arblay Street London W1F 8DX England to 37 37 Britannina Point 7-9 Christchurch Road London SW19 2FA on 7 June 2018 | |
25 Jan 2018 | PSC01 | Notification of Eleanor Rhode as a person with significant control on 6 April 2016 | |
24 Jan 2018 | PSC01 | Notification of Michael Pelham Morris Olive as a person with significant control on 6 April 2016 | |
24 Jan 2018 | PSC01 | Notification of Sarah Emily Loader as a person with significant control on 6 April 2016 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Jul 2017 | AD01 | Registered office address changed from 3rd Floor, Bewlay House 2 Swallow Place London W1B 2AE to 13 D'arblay Street D'arblay Street London W1F 8DX on 6 July 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 2 May 2015
|