ML ENTERTAINMENT LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

09/02/229 February 2022 Application to strike the company off the register

View Document

05/11/215 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR MICHALIS CHRISTOU

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOSEPH LAROCHELLE

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 4 BLACKHORSE APARTMENTS BLACKHORSE STREET BLACKROD BOLTON BL6 5EW ENGLAND

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 168 PRAED 168, PRAED STREET OFFICE NO. 6, ENSTAR HOUSE, PADDIGTON LONDON W2 1RH ENGLAND

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM WELLINGTON HOUSE EAST ROAD CAMBRIDGE CB1 1BH ENGLAND

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR LANCE CUNNINGHAM

View Document

14/08/1914 August 2019 CESSATION OF LANCE CUNNINGHAM AS A PSC

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 4 BLACKHORSE APARTMENTS BLACKHORSE STREET BLACKROD BOLTON BL6 5EW ENGLAND

View Document

08/05/198 May 2019 CESSATION OF MATTHEW JOSEPH LAROCHELLE AS A PSC

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

08/05/198 May 2019 DIRECTOR APPOINTED LANCE CUNNINGHAM

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LAROCHELLE

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANCE CUNNINGHAM

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/04/1611 April 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

23/02/1623 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, SECRETARY TOBIAS ZIMMER

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