4 April 2023 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
17 January 2023 | First Gazette notice for voluntary strike-off | 1 page |
---|
5 January 2023 | Application to strike the company off the register | 3 pages |
---|
22 December 2022 | Termination of appointment of Michael Edward Still as a director on 22 December 2022 | 1 page |
---|
22 December 2022 | Termination of appointment of Joanne Victoria Billington as a director on 22 December 2022 | 1 page |
---|
19 December 2022 | Statement of capital following an allotment of shares on 1 October 2022 | 3 pages |
---|
11 September 2022 | Total exemption full accounts made up to 30 September 2021 | 8 pages |
---|
13 July 2022 | Confirmation statement made on 8 July 2022 with no updates | 3 pages |
---|
8 September 2021 | Total exemption full accounts made up to 30 September 2020 | 9 pages |
---|
4 August 2021 | Confirmation statement made on 8 July 2021 with no updates | 3 pages |
---|
24 July 2020 | Total exemption full accounts made up to 30 September 2019 | 7 pages |
---|
17 July 2020 | Confirmation statement made on 8 July 2020 with updates | 4 pages |
---|
26 November 2019 | Resolutions - RES12 ‐ Resolution of varying share rights or name
- RES13 ‐ Re-change of name 08/10/2019
- RES10 ‐ Resolution of allotment of securities
| 2 pages |
---|
18 November 2019 | Resolutions - RES15 ‐ Change company name resolution on 2019-10-08
| 3 pages |
---|
21 October 2019 | Statement of capital following an allotment of shares on 8 October 2019 | 4 pages |
---|
17 October 2019 | Notification of Mark Richard Calvert as a person with significant control on 8 October 2019 | 2 pages |
---|
17 October 2019 | Notification of Roydon Gray Turner as a person with significant control on 8 October 2019 | 2 pages |
---|
16 October 2019 | Change of name notice | 2 pages |
---|
10 October 2019 | Cessation of Donroy Entertainment Limited as a person with significant control on 8 October 2019 | 1 page |
---|
10 October 2019 | Appointment of Mr Michael Edward Still as a director on 8 October 2019 | 2 pages |
---|
27 September 2019 | Total exemption full accounts made up to 30 September 2018 | 7 pages |
---|
14 August 2019 | Confirmation statement made on 8 July 2019 with no updates | 3 pages |
---|
28 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | 1 page |
---|
17 May 2019 | Registered office address changed from C/O Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL United Kingdom to 6 Marryat Square Wyfold Road Fulham London SW6 6UA on 17 May 2019 | 1 page |
---|
14 November 2018 | Termination of appointment of Donald Iain Macnab-Stark as a director on 14 November 2018 | 1 page |
---|
14 November 2018 | Termination of appointment of Donald Iain Macnab-Stark as a secretary on 14 November 2018 | 1 page |
---|
17 July 2018 | Confirmation statement made on 8 July 2018 with no updates | 3 pages |
---|
29 June 2018 | Total exemption full accounts made up to 30 September 2017 | 9 pages |
---|
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates | 3 pages |
---|
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates | 3 pages |
---|
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 | 3 pages |
---|
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 | 3 pages |
---|
3 August 2016 | Confirmation statement made on 8 July 2016 with updates | 5 pages |
---|
3 August 2016 | Confirmation statement made on 8 July 2016 with updates | 5 pages |
---|
18 September 2015 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 14 pages |
---|
18 September 2015 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
- RES01 ‐ Resolution of adoption of Articles of Association
| 14 pages |
---|
9 September 2015 | Current accounting period extended from 31 July 2016 to 30 September 2016 | 3 pages |
---|
9 September 2015 | Current accounting period extended from 31 July 2016 to 30 September 2016 | 3 pages |
---|
8 September 2015 | Appointment of Roydon Gray Turner as a director on 3 September 2015 | 2 pages |
---|
8 September 2015 | Appointment of Ms. Joanne Victoria Billington as a director on 3 September 2015 | 2 pages |
---|
8 September 2015 | Appointment of Roydon Gray Turner as a director on 3 September 2015 | 2 pages |
---|
8 September 2015 | Appointment of Donald Iain Macnab-Stark as a secretary on 3 September 2015 | 2 pages |
---|
8 September 2015 | Appointment of Donald Iain Macnab-Stark as a secretary on 3 September 2015 | 2 pages |
---|
8 September 2015 | Appointment of Ms. Joanne Victoria Billington as a director on 3 September 2015 | 2 pages |
---|
8 September 2015 | Appointment of Donald Iain Macnab-Stark as a secretary on 3 September 2015 | 2 pages |
---|
8 September 2015 | Appointment of Ms. Joanne Victoria Billington as a director on 3 September 2015 | 2 pages |
---|
8 September 2015 | Appointment of Roydon Gray Turner as a director on 3 September 2015 | 2 pages |
---|
9 July 2015 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2015-07-09 | 25 pages |
---|
9 July 2015 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2015-07-09 | 25 pages |
---|