Advanced company searchLink opens in new window

DISTRICT ENTERTAINMENT LIMITED

Company number 08189093

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2016 LIQ MISC INSOLVENCY:Progress report ends 13/01/2016
20 Jan 2016 4.43 Notice of final account prior to dissolution
30 Oct 2015 LIQ MISC INSOLVENCY:progress report
18 Sep 2014 AD01 Registered office address changed from Grosvenor House 16-18 South Parade Weston-Super-Mare Avon BS23 1JN England to C/O Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB on 18 September 2014
17 Sep 2014 4.31 Appointment of a liquidator
29 Aug 2014 COCOMP Order of court to wind up
19 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2014 TM01 Termination of appointment of David Blackwell as a director
22 Apr 2014 AD01 Registered office address changed from Jubilee House Townsend Lane Kingsbury London NW98TZ England on 22 April 2014
07 Oct 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
20 Aug 2013 AD01 Registered office address changed from 8 Barnfield Hill Exeter Devon EX1 1SR on 20 August 2013
18 Apr 2013 AP01 Appointment of Mr Bernard Gallagher as a director
15 Apr 2013 CERTNM Company name changed honiley court hotel LTD\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
02 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
07 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
15 Oct 2012 AP04 Appointment of Whitehaze Ltd as a secretary
15 Oct 2012 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 October 2012
18 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Sep 2012 CERTNM Company name changed walton hotels LTD\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
  • NM01 ‐ Change of name by resolution
23 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted