- Company Overview for DESERTLANDS ENTERTAINMENT LIMITED (02484734)
- Filing history for DESERTLANDS ENTERTAINMENT LIMITED (02484734)
- People for DESERTLANDS ENTERTAINMENT LIMITED (02484734)
- Charges for DESERTLANDS ENTERTAINMENT LIMITED (02484734)
- More for DESERTLANDS ENTERTAINMENT LIMITED (02484734)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2023 | DS01 | Application to strike the company off the register | |
11 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
21 Feb 2023 | MR04 | Satisfaction of charge 1 in full | |
21 Feb 2023 | MR04 | Satisfaction of charge 2 in full | |
24 Nov 2022 | AA | Full accounts made up to 28 February 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
24 Sep 2021 | AA | Full accounts made up to 28 February 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Keith Damian Pereira on 7 September 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
14 Dec 2020 | AA | Full accounts made up to 28 February 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
02 Dec 2019 | AA | Full accounts made up to 28 February 2019 | |
28 Nov 2019 | RP04TM01 | Second filing for the termination of David Gerald Harris as a director | |
03 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
29 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
29 Apr 2019 | PSC07 | Cessation of Royal Bank Leasing Limited as a person with significant control on 10 July 2017 | |
29 Apr 2019 | AP01 | Appointment of Mr Simon Charles Lowe as a director on 26 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 | |
26 Apr 2019 | PSC02 | Notification of Lombard Corporate Finance (11) Limited as a person with significant control on 11 July 2017 | |
12 Apr 2019 | AD01 | Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to 250 Bishopsgate London EC2M 4AA on 12 April 2019 | |
16 Jan 2019 | TM01 | Termination of appointment of Ian Andrew Ellis as a director on 8 January 2019 | |
15 Jan 2019 | AP01 | Appointment of Keith Damian Pereira as a director on 8 January 2019 |