- Company Overview for MARK LURIE ENTERTAINMENT LIMITED (07398778)
- Filing history for MARK LURIE ENTERTAINMENT LIMITED (07398778)
- People for MARK LURIE ENTERTAINMENT LIMITED (07398778)
- Charges for MARK LURIE ENTERTAINMENT LIMITED (07398778)
- More for MARK LURIE ENTERTAINMENT LIMITED (07398778)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2019 | AD01 | Registered office address changed from C/O Pearl Lily Company Secretaries Limited 1 Dock Road London E16 1AG England to 40 Woodfall Avenue Barnet EN5 2HA on 24 July 2019 | |
23 May 2019 | MR04 | Satisfaction of charge 1 in full | |
07 May 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
27 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
22 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Mar 2016 | CH01 | Director's details changed for Mr Aliaksei Tsetsiaruk on 21 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Jun 2015 | AD01 | Registered office address changed from 1 Dock Road (Unit F21) London E16 1AH to C/O Pearl Lily Company Secretaries Limited 1 Dock Road London E16 1AG on 30 June 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
19 Jun 2014 | TM01 | Termination of appointment of Artem Terzyan as a director | |
18 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
18 Mar 2014 | AD01 | Registered office address changed from F 12B Waterfront Studios Business Centre 1 Dock Road London E16 1AG on 18 March 2014 | |
17 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 31 January 2014
|
|
17 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 29 January 2014
|
|
13 Mar 2014 | SH02 | Sub-division of shares on 29 January 2014 | |
14 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Nov 2013 | CH01 | Director's details changed for Mr Artem Terzyan on 4 November 2013 | |
29 Oct 2013 | AR01 | Annual return made up to 6 October 2013 with full list of shareholders | |
29 Oct 2013 | CH01 | Director's details changed for Mr Artem Terzyan on 29 October 2013 |