- Company Overview for ADULT GROUP ENTERTAINMENT LTD (05029052)
- Filing history for ADULT GROUP ENTERTAINMENT LTD (05029052)
- People for ADULT GROUP ENTERTAINMENT LTD (05029052)
- Charges for ADULT GROUP ENTERTAINMENT LTD (05029052)
- Insolvency for ADULT GROUP ENTERTAINMENT LTD (05029052)
- More for ADULT GROUP ENTERTAINMENT LTD (05029052)
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) |
---|---|---|---|
11 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 January 2013 | |
17 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2012 | |
12 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2012 | |
26 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2011 | |
20 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2011 | |
02 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2010 | |
07 Nov 2009 | AD01 | Registered office address changed from 91 Brighton Road Redhill Surrey RH1 6PS on 7 November 2009 | |
08 Oct 2009 | 4.20 | Statement of affairs with form 4.19 | |
08 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2009 | 287 | Registered office changed on 24/07/2009 from unit 1 33-35 victoria road burgess hill west sussex RH15 9LB | |
10 Mar 2009 | 363a | Return made up to 29/01/09; full list of members | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from chadwell cottage chadwell hill chadwell st marys grays essex RM16 4DL | |
24 Feb 2009 | 288b | Appointment Terminated Director gina newman | |
24 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
02 Sep 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
13 Aug 2008 | 363a | Return made up to 29/01/08; full list of members | |
12 Jun 2008 | 288a | Director appointed gina ruth newman | |
11 Jun 2008 | 88(2) | Ad 09/06/08 gbp si 700@1=700 gbp ic 300/1000 | |
10 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Apr 2008 | CERTNM | Company name changed dgl LTD\certificate issued on 15/04/08 | |
11 Mar 2008 | 288b | Appointment Terminated Secretary computecountsecretarial LTD | |
07 Mar 2008 | 288c | Director's Change of Particulars / alan butler / 29/02/2008 / HouseName/Number was: , now: griffin lodge; Street was: benover house, now: gore court road; Area was: benover road benover, now: otham; Post Town was: yalding, now: maidstone; Post Code was: ME18 6AS, now: ME15 8RE |