SCUNTHORPE ENTERTAINER LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

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

View Document

24/02/2224 February 2022 Application to strike the company off the register

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK STAPLETON

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWIS STAPLETON / 08/02/2016

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/10/159 October 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY NATHAN DERBYSHIRE

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR NEIL SHUCKSMITH

View Document

09/04/159 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN BAINES

View Document

03/04/153 April 2015 DIRECTOR APPOINTED MR MARK LEWIS STAPLETON

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM N SHUCKSMITH & CO 94 OSWALD ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 7PA

View Document

29/01/1529 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/03/1312 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/12/124 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/01/1220 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/05/1124 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

28/01/1128 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BAINES / 28/01/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/01/076 January 2007 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 5 LANEHAM STREET SCUNTHORPE DN15 6LJ

View Document

18/02/0418 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document


More Company Information