- Company Overview for DISTRICT ENTERTAINMENT LIMITED (08189093)
- Filing history for DISTRICT ENTERTAINMENT LIMITED (08189093)
- People for DISTRICT ENTERTAINMENT LIMITED (08189093)
- Charges for DISTRICT ENTERTAINMENT LIMITED (08189093)
- Insolvency for DISTRICT ENTERTAINMENT LIMITED (08189093)
- More for DISTRICT ENTERTAINMENT LIMITED (08189093)
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
|
|
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
|
|
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
|
|
23 Aug 2012 | NEWINC |
Incorporation
|