DIRAN PRODUCTIONS LIMITED

07910944
15 GOLDEN SQUARE LONDON W1F 9JG

Documents

Documents
Date Category Description Pages
29 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
13 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
31 Oct 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
04 May 2018 accounts Annual Accounts 11 Buy now
02 May 2018 officers Termination of appointment of secretary (Jennifer Wright) 1 Buy now
13 Apr 2018 officers Appointment of secretary (Jennifer Wright) 2 Buy now
13 Apr 2018 officers Termination of appointment of secretary (Emma Louise Greenfield) 1 Buy now
29 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Oct 2017 officers Change of particulars for director (Matthew Taylor Bugden) 2 Buy now
08 Aug 2017 accounts Annual Accounts 21 Buy now
13 Jun 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
13 Jun 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
31 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Nov 2016 officers Change of particulars for director (Matthew Taylor Bugden) 2 Buy now
21 Jul 2016 officers Appointment of secretary (Emma Louise Greenfield) 2 Buy now
22 Jan 2016 annual-return Annual Return 7 Buy now
22 Oct 2015 accounts Annual Accounts 19 Buy now
16 Oct 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
16 Oct 2015 capital Statement of capital (Section 108) 4 Buy now
16 Oct 2015 insolvency Solvency Statement dated 12/10/15 3 Buy now
16 Oct 2015 resolution Resolution 1 Buy now
14 Oct 2015 incorporation Re Registration Memorandum Articles 27 Buy now
14 Oct 2015 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
14 Oct 2015 change-of-name Reregistration Public To Private Company 1 Buy now
14 Oct 2015 resolution Resolution 1 Buy now
23 Apr 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Jan 2015 annual-return Annual Return 8 Buy now
29 Sep 2014 accounts Annual Accounts 19 Buy now
07 May 2014 mortgage Registration of a charge 22 Buy now
17 Jan 2014 annual-return Annual Return 7 Buy now
09 Oct 2013 accounts Annual Accounts 18 Buy now
29 Jan 2013 annual-return Annual Return 7 Buy now
25 Sep 2012 accounts Annual Accounts 18 Buy now
17 Aug 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
31 Jul 2012 officers Change of particulars for director (Neil Andrew Forster) 2 Buy now
15 May 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Apr 2012 capital Return of Allotment of shares 3 Buy now
26 Apr 2012 capital Return of Allotment of shares 3 Buy now
26 Apr 2012 capital Return of Allotment of shares 3 Buy now
26 Apr 2012 address Move Registers To Sail Company 1 Buy now
26 Apr 2012 address Change Sail Address Company 1 Buy now
03 Feb 2012 incorporation Commence business and borrow 1 Buy now
03 Feb 2012 reregistration Application Trading Certificate 3 Buy now
27 Jan 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Jan 2012 incorporation Incorporation Company 33 Buy now