RONDEEP PRODUCTIONS LIMITED
Status | DISSOLVED |
Company No. | 05901620 |
Category | Private Limited Company |
Incorporated | 10 Aug 2006 |
Age | 17 years, 9 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2021 |
Years | 3 years, 1 month, 8 days |
SUMMARY
RONDEEP PRODUCTIONS LIMITED is an dissolved private limited company with number 05901620. It was incorporated 17 years, 9 months, 26 days ago, on 10 August 2006 and it was dissolved 3 years, 1 month, 8 days ago, on 27 April 2021. The company address is FORSHAWS CHARTERED ACCOUNTANTS FORSHAWS CHARTERED ACCOUNTANTS, Southport, PR9 9LY, Merseyside.
Company Fillings
Gazette dissolved voluntary
Date: 27 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jan 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Sep 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Notification of a person with significant control
Date: 07 Sep 2017
Action Date: 11 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-11
Psc name: Ranen Sarma
Documents
Withdrawal of a person with significant control statement
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-07
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company current shortened
Date: 29 May 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Change person director company with change date
Date: 10 Aug 2012
Action Date: 10 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-10
Officer name: Ranen Sarma
Documents
Accounts with accounts type total exemption small
Date: 24 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date
Date: 19 Aug 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change registered office address company with date old address
Date: 23 Oct 2009
Action Date: 23 Oct 2009
Category: Address
Type: AD01
Old address: Claire House 166 Lord Street Southport Pr9 Oex
Change date: 2009-10-23
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/07; full list of members
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 10/08/06 from: 25 hill road, theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ST ANDREWS CHURCH,STOWMARKET,IP14 5LF
Number: | 04514848 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BIOMASS FUEL SOLUTIONS LIMITED
FLAT 6,LONDON,W2 4JL
Number: | 09364635 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10B MILL PARK,WOODBURY SALTERTON,EX5 1EL
Number: | 04507399 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR FRONT SUITE THE GRANGE,WESTERHAM,TN16 1HB
Number: | 10442405 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THOMAS BUILDINGS,PWLLHELI,LL53 5HH
Number: | 09401793 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROBIN HOOD & LITTLE JOHN LIMITED
THE ROBIN HOOD,SLEAFORD,NG34 0HL
Number: | 10352906 |
Status: | ACTIVE |
Category: | Private Limited Company |