PROPSHOP PRODUCTIONS LIMITED

08331817
66 PRESCOT STREET LONDON ENGLAND E1 8NN

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Liquidation 1 Buy now
16 Dec 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
28 Apr 2020 insolvency Liquidation Voluntary Removal Of Liquidator By Court 11 Buy now
16 Dec 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
05 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
07 Nov 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Oct 2017 insolvency Liquidation In Administration Progress Report 39 Buy now
17 Oct 2017 insolvency Liquidation In Administration Progress Report 38 Buy now
16 Oct 2017 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 37 Buy now
18 May 2017 insolvency Liquidation In Administration Progress Report 34 Buy now
04 Jan 2017 insolvency Liquidation In Administration Result Creditors Meeting 3 Buy now
30 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 insolvency Liquidation In Administration Amended Certificate Of Constitution Creditors Committee 1 Buy now
06 Dec 2016 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 16 Buy now
30 Nov 2016 insolvency Liquidation In Administration Proposals 74 Buy now
25 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Oct 2016 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
23 Sep 2016 accounts Annual Accounts 7 Buy now
07 Sep 2016 mortgage Registration of a charge 5 Buy now
11 Jul 2016 mortgage Registration of a charge 23 Buy now
16 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2015 annual-return Annual Return 3 Buy now
04 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
15 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
28 Apr 2015 accounts Annual Accounts 6 Buy now
24 Apr 2015 officers Termination of appointment of secretary (Daniel Michael Stanton) 1 Buy now
24 Apr 2015 officers Termination of appointment of director (Daniel Michael Stanton) 1 Buy now
16 Dec 2014 annual-return Annual Return 5 Buy now
08 Sep 2014 accounts Annual Accounts 6 Buy now
16 Dec 2013 annual-return Annual Return 5 Buy now
14 Dec 2012 incorporation Incorporation Company 48 Buy now