DANNY LOWRY ENTERTAINMENTS LIMITED

Company Documents

DateDescription
24/03/2224 March 2022 Return of final meeting in a creditors' voluntary winding up

View Document

27/09/2127 September 2021 Appointment of a voluntary liquidator

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Statement of affairs

View Document

27/09/2127 September 2021 Registered office address changed from 34 East Downs Road Cheadle Hulme Cheadle SK8 5ES England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2021-09-27

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

01/12/191 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

07/05/197 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1927 February 2019 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 18 OUTWOOD HOUSE GRIFFIN FARM DRIVE HEALD GREEN CHEADLE CHESHIRE SK8 3AN

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/03/1830 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/10/151 October 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM UNIT 2 HAMPSON MILL LANE BURY LANCASHIRE BL9 9TZ

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/07/134 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information