Advanced company searchLink opens in new window

SUNCOAST PRODUCTIONS LTD.

Company number 06147576

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2022 DS01 Application to strike the company off the register
15 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
08 Jan 2021 PSC01 Notification of Dariusz Pawel Gluchowski as a person with significant control on 8 January 2021
08 Jan 2021 PSC07 Cessation of Abraham Reichbach as a person with significant control on 8 January 2021
27 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
22 Oct 2020 TM01 Termination of appointment of Abraham Reichbach as a director on 21 October 2020
25 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
30 Jan 2019 CS01 Confirmation statement made on 19 November 2018 with no updates
18 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
20 Feb 2018 AP01 Appointment of Mr Dariusz Pawel Gluchowski as a director on 20 February 2018
29 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
29 Jan 2018 CS01 Confirmation statement made on 19 November 2017 with no updates
07 Sep 2017 TM01 Termination of appointment of Stephen Anthony Winyard as a director on 6 September 2017
24 Jul 2017 AD01 Registered office address changed from Dept 128E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Dept 128 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 24 July 2017
19 Jul 2017 AD01 Registered office address changed from Dept 128 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 128E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 19 July 2017
05 Jan 2017 CS01 Confirmation statement made on 19 November 2016 with updates
10 Oct 2016 TM02 Termination of appointment of Vincent Edwin Charlton as a secretary on 10 October 2016