Download leads from Nexok and grow your business. Find out more

Shatterproof Productions Limited

Documents

Total Documents38
Total Pages174

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off
23 December 2014Final Gazette dissolved via voluntary strike-off
9 September 2014First Gazette notice for voluntary strike-off
9 September 2014First Gazette notice for voluntary strike-off
4 September 2014Registered office address changed from 4 Kechill Gardens Hayes Bromley Kent BR2 7NQ United Kingdom to 4 Kechill Gardens Bromley BR2 7NQ on 4 September 2014
4 September 2014Registered office address changed from 1 Boughey Street Stoke-on-Trent ST4 5RN England to 4 Kechill Gardens Bromley BR2 7NQ on 4 September 2014
4 September 2014Registered office address changed from 1 Boughey Street Stoke-on-Trent ST4 5RN England to 4 Kechill Gardens Bromley BR2 7NQ on 4 September 2014
4 September 2014Registered office address changed from 4 Kechill Gardens Hayes Bromley Kent BR2 7NQ United Kingdom to 4 Kechill Gardens Bromley BR2 7NQ on 4 September 2014
4 September 2014Registered office address changed from 1 Boughey Street Stoke-on-Trent ST4 5RN England to 4 Kechill Gardens Bromley BR2 7NQ on 4 September 2014
4 September 2014Registered office address changed from 4 Kechill Gardens Hayes Bromley Kent BR2 7NQ United Kingdom to 4 Kechill Gardens Bromley BR2 7NQ on 4 September 2014
30 August 2014Application to strike the company off the register
30 August 2014Application to strike the company off the register
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
24 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012
24 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
12 August 2012Total exemption small company accounts made up to 31 August 2011
12 August 2012Total exemption small company accounts made up to 31 August 2011
13 October 2011Annual return made up to 4 August 2011 with a full list of shareholders
13 October 2011Annual return made up to 4 August 2011 with a full list of shareholders
13 October 2011Annual return made up to 4 August 2011 with a full list of shareholders
23 May 2011Total exemption full accounts made up to 31 August 2010
23 May 2011Total exemption full accounts made up to 31 August 2010
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders
17 August 2010Registered office address changed from Wisteria Cavendishhouse 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 17 August 2010
17 August 2010Registered office address changed from Wisteria Cavendishhouse 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 17 August 2010
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders
27 September 2009Registered office changed on 27/09/2009 from 4 kechill gardens hayes bromley kent BR2 7NQ england
27 September 2009Registered office changed on 27/09/2009 from 4 kechill gardens hayes bromley kent BR2 7NQ england
4 August 2009Incorporation
4 August 2009Incorporation
Sign up now to grow your client base. Plans & Pricing