- Company Overview for EMPIRE ENTERTAINMENTS LIMITED (06811474)
- Filing history for EMPIRE ENTERTAINMENTS LIMITED (06811474)
- People for EMPIRE ENTERTAINMENTS LIMITED (06811474)
- More for EMPIRE ENTERTAINMENTS LIMITED (06811474)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2014 | DS01 | Application to strike the company off the register | |
31 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2012 | AD01 | Registered office address changed from 10 Boundary Business Park, Wheatley Road Garsington Oxford OX44 9EJ United Kingdom on 30 October 2012 | |
08 Mar 2012 | AR01 |
Annual return made up to 5 February 2012 with full list of shareholders
Statement of capital on 2012-03-08
|
|
07 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Mar 2012 | AD01 | Registered office address changed from 2a Ramsay Road Headington Oxford OX3 8AX United Kingdom on 7 March 2012 | |
03 Oct 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 31 March 2011 | |
28 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 17 April 2011
|
|
30 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 18 March 2011
|
|
28 Mar 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
28 Mar 2011 | AD01 | Registered office address changed from 3 Warwick Court 69 Queens Road Windsor Berkshire SL4 3BQ on 28 March 2011 | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Pascal Daniel Pert on 1 January 2010 | |
05 Mar 2010 | CH01 | Director's details changed for John Arthur Pert on 1 January 2010 | |
05 Feb 2009 | NEWINC | Incorporation |