A-LIST LOOKALIKES AND ENTERTAINMENTS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
23/04/1923 April 2019 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
23/01/1923 January 2019 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
13/11/1813 November 2018 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/08/2018:LIQ. CASE NO.1 |
15/09/1715 September 2017 | REGISTERED OFFICE CHANGED ON 15/09/2017 FROM CRANK MILLS NEW BANK STREET MORLEY LEEDS LS27 8NT |
14/09/1714 September 2017 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
14/09/1714 September 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
14/09/1714 September 2017 | EXTRAORDINARY RESOLUTION TO WIND UP |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA LOUISE MACDUFF VARLEY / 05/10/2013 |
11/10/1311 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
12/11/1212 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | APPOINTMENT TERMINATED, SECRETARY DEBORAH DE VITTORIS |
04/11/114 November 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
04/11/114 November 2011 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH DE VITTORIS |
25/03/1125 March 2011 | REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 8 WHARF STREET LEEDS WEST YORKSHIRE LS2 7EQ |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
09/03/109 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA LOUISE MACDUFF VARLEY / 30/10/2009 |
30/10/0930 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH DE VITTORIS / 30/10/2009 |
12/10/0912 October 2009 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM CALLS LANDING 36-38 THE CALLS LEEDS LS2 7EW |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
01/03/081 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/11/077 November 2007 | RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS |
16/06/0716 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/06/0714 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/05/0711 May 2007 | REGISTERED OFFICE CHANGED ON 11/05/07 FROM: CENTRAL HOUSE ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE |
07/12/067 December 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/12/0513 December 2005 | COMPANY NAME CHANGED FUZZY PEACH LIMITED CERTIFICATE ISSUED ON 13/12/05 |
28/11/0528 November 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
11/11/0411 November 2004 | NEW DIRECTOR APPOINTED |
11/11/0411 November 2004 | REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
11/11/0411 November 2004 | SECRETARY RESIGNED |
11/11/0411 November 2004 | DIRECTOR RESIGNED |
11/11/0411 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/10/045 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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