CHRIS HARPER PRODUCTIONS LTD

04827746
64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
14 Jul 2020 gazette Gazette Notice Voluntary 1 Buy now
01 Jul 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Jul 2020 accounts Annual Accounts 4 Buy now
01 Jun 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Apr 2020 accounts Annual Accounts 4 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Annual Accounts 4 Buy now
27 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2018 accounts Annual Accounts 3 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2017 accounts Annual Accounts 3 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2015 accounts Annual Accounts 3 Buy now
02 Nov 2015 annual-return Annual Return 3 Buy now
20 Jan 2015 accounts Annual Accounts 4 Buy now
28 Oct 2014 annual-return Annual Return 3 Buy now
16 Sep 2014 change-of-name Certificate Change Of Name Company 3 Buy now
06 Jun 2014 officers Termination of appointment of secretary (Vincenzo Dalaimo) 1 Buy now
15 Oct 2013 annual-return Annual Return 4 Buy now
15 Oct 2013 officers Change of particulars for director (Mr Christopher Harper) 2 Buy now
15 Oct 2013 officers Change of particulars for secretary (Mr Vincenzo Dalaimo) 2 Buy now
14 Oct 2013 accounts Annual Accounts 3 Buy now
17 Apr 2013 accounts Annual Accounts 3 Buy now
16 Oct 2012 annual-return Annual Return 4 Buy now
10 Nov 2011 accounts Annual Accounts 4 Buy now
16 Sep 2011 annual-return Annual Return 4 Buy now
23 Mar 2011 accounts Annual Accounts 4 Buy now
20 Aug 2010 annual-return Annual Return 4 Buy now
05 Jul 2010 change-of-name Certificate Change Of Name Company 3 Buy now
29 Jun 2010 resolution Resolution 1 Buy now
17 Jun 2010 resolution Resolution 1 Buy now
17 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
06 Nov 2009 accounts Annual Accounts 3 Buy now
11 Aug 2009 annual-return Return made up to 10/07/09; full list of members 3 Buy now
11 Nov 2008 accounts Annual Accounts 4 Buy now
10 Jul 2008 annual-return Return made up to 10/07/08; full list of members 3 Buy now
02 Jun 2008 accounts Annual Accounts 5 Buy now
04 Aug 2007 annual-return Return made up to 10/07/07; full list of members 6 Buy now
14 Jun 2007 address Registered office changed on 14/06/07 from: 36 hoffman square chart street london N1 6DH 1 Buy now
05 Dec 2006 accounts Annual Accounts 5 Buy now
17 Jul 2006 annual-return Return made up to 10/07/06; full list of members 6 Buy now
11 Oct 2005 accounts Annual Accounts 7 Buy now
02 Sep 2005 annual-return Return made up to 10/07/05; full list of members 6 Buy now
21 Sep 2004 accounts Annual Accounts 7 Buy now
02 Jul 2004 annual-return Return made up to 10/07/04; full list of members 6 Buy now
14 Jul 2003 officers New director appointed 1 Buy now
14 Jul 2003 officers New secretary appointed 1 Buy now
14 Jul 2003 address Registered office changed on 14/07/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ 1 Buy now
14 Jul 2003 officers Director resigned 1 Buy now
14 Jul 2003 officers Secretary resigned 1 Buy now
14 Jul 2003 officers Director resigned 1 Buy now
10 Jul 2003 incorporation Incorporation Company 11 Buy now