- Company Overview for MANIC CHORD THEATRE LIMITED (08277832)
- Filing history for MANIC CHORD THEATRE LIMITED (08277832)
- People for MANIC CHORD THEATRE LIMITED (08277832)
- More for MANIC CHORD THEATRE LIMITED (08277832)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2021 | AA | Micro company accounts made up to 30 November 2020 | |
12 Nov 2020 | AD01 | Registered office address changed from Flat 1a Flat 1a Shaw Lane Leeds Leeds West Yorkshire LS6 4DH United Kingdom to 169B Woodhouse Lane Leeds LS2 3AR on 12 November 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
26 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
12 Nov 2019 | TM01 | Termination of appointment of Alexander David Monk as a director on 4 January 2019 | |
28 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
27 Jun 2019 | PSC08 | Notification of a person with significant control statement | |
21 Feb 2019 | AD01 | Registered office address changed from The Holbeck Jenkinson Lawn Leeds West Yorkshire LS11 9QX to Flat 1a Flat 1a Shaw Lane Leeds Leeds West Yorkshire LS6 4DH on 21 February 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from 67-71 Bath Road Holbeck Underground Ballroom 67-71 Bath Road Leeds West Yorkshire LS11 9UA England to The Holbeck Jenkinson Lawn Leeds West Yorkshire LS11 9QX on 21 February 2019 | |
04 Jan 2019 | AP03 | Appointment of Mr David Cartwright as a secretary on 4 January 2019 | |
04 Jan 2019 | TM02 | Termination of appointment of Alexander David Monk as a secretary on 4 January 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
22 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 March 2018 | |
03 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
25 Aug 2017 | AA | Unaudited abridged accounts made up to 30 November 2016 | |
26 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
26 Nov 2016 | TM01 | Termination of appointment of Anna Trudy Elizabeth Fenemore as a director on 25 November 2016 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 May 2016 | AD01 | Registered office address changed from 7 Beechwood Row Leeds West Yorkshire LS4 2LY to 67-71 Bath Road Holbeck Underground Ballroom 67-71 Bath Road Leeds West Yorkshire LS11 9UA on 26 May 2016 | |
23 Nov 2015 | AR01 | Annual return made up to 1 November 2015 no member list | |
23 Nov 2015 | CH01 | Director's details changed for Mr Samuel James Berrill on 1 November 2015 |