LARKHALL ENTERTAINMENT LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 Return of final meeting in a creditors' voluntary winding up

View Document

11/06/2511 June 2025 Liquidators' statement of receipts and payments to 2025-04-19

View Document

02/08/242 August 2024 Liquidators' statement of receipts and payments to 2024-04-19

View Document

05/06/235 June 2023 Liquidators' statement of receipts and payments to 2023-04-19

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Appointment of a voluntary liquidator

View Document

06/05/226 May 2022 Registered office address changed from 35 Thomas Street Bath BA1 5NN England to Langley House Park Road East Finchley London N2 8EY on 2022-05-06

View Document

06/05/226 May 2022 Resolutions

View Document

27/04/2227 April 2022 Statement of affairs

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Change of details for Mr Angus Hugh Finney as a person with significant control on 2017-07-25

View Document

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 5 LARKHALL PLACE BATH BA1 6SF ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

16/07/1816 July 2018 CESSATION OF MICHAELA DOMINE PRISCA EYSTON AS A PSC

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAELA EYSTON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/08/179 August 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAELA EYSTON

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MS MICHAELA DOMINE PRISCA EYSTON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL UNITED KINGDOM

View Document

28/04/1628 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT UNITED KINGDOM

View Document

06/03/156 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company