- Company Overview for ASYLUM ENTERTAINMENT UK LTD (03543412)
- Filing history for ASYLUM ENTERTAINMENT UK LTD (03543412)
- People for ASYLUM ENTERTAINMENT UK LTD (03543412)
- Charges for ASYLUM ENTERTAINMENT UK LTD (03543412)
- Insolvency for ASYLUM ENTERTAINMENT UK LTD (03543412)
- More for ASYLUM ENTERTAINMENT UK LTD (03543412)
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) |
---|---|---|---|
30 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 October 2014 | |
10 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 October 2013 | |
05 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 5 October 2012 | |
25 Oct 2011 | AD01 | Registered office address changed from 2Nd Floor Brentmead House Britannia Road North Finchley London N12 9RU United Kingdom on 25 October 2011 | |
21 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
21 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2011 | AD01 | Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 5 October 2011 | |
13 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2011 | AR01 |
Annual return made up to 8 April 2011 with full list of shareholders
Statement of capital on 2011-08-12
|
|
12 Aug 2011 | CH04 | Secretary's details changed for Tayler Bradshaw on 12 August 2011 | |
12 Aug 2011 | CH01 | Director's details changed for Bela Hatvany on 12 August 2011 | |
12 Aug 2011 | CH01 | Director's details changed for John Huysmans on 12 August 2011 | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 May 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
24 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Nov 2009 | AAMD | Amended accounts made up to 31 December 2008 | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Jul 2009 | 88(2) | Capitals not rolled up | |
28 Jul 2009 | 123 | Nc inc already adjusted 01/01/09 | |
28 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
18 May 2009 | 363a | Return made up to 08/04/09; full list of members |