THEATRAMA LIMITED

Allen House Allen House, Sutton, SM1 4LA, Surrey
StatusDISSOLVED
Company No.05209637
CategoryPrivate Limited Company
Incorporated19 Aug 2004
Age19 years, 9 months
JurisdictionEngland Wales
Dissolution23 Nov 2010
Years13 years, 5 months, 26 days

SUMMARY

THEATRAMA LIMITED is an dissolved private limited company with number 05209637. It was incorporated 19 years, 9 months ago, on 19 August 2004 and it was dissolved 13 years, 5 months, 26 days ago, on 23 November 2010. The company address is Allen House Allen House, Sutton, SM1 4LA, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 23 Nov 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 May 2010

Action Date: 11 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-05-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Nov 2009

Action Date: 11 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-11-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 May 2009

Action Date: 11 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-05-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 May 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 16 May 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Address

Type: 287

Description: Registered office changed on 02/05/2008 from 34 gorringe park avenue mitcham surrey CR4 2DG

Documents

View document PDF

Accounts with made up date

Date: 09 Apr 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 10/07/07 from: 49 king street manchester M2 7AY

Documents

View document PDF

Accounts with made up date

Date: 10 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Sep 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 31/08/06 from: 49 king street manchester M2 7AY

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 30/08/06 from: 31 buxton road stockport cheshire GU15 2EF

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURRENT EVENTS LIMITED

ASHLEIGH HOUSE ASHLEIGH DRIVE,DERBY,DE73 6RG

Number:09344650
Status:ACTIVE
Category:Private Limited Company

DISHFORTH RESIDENTS COMPANY LIMITED

UNIT 8 MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6FT

Number:04547409
Status:ACTIVE
Category:Private Limited Company

LONDON FLAIR PR LTD

223 REGENTS STREET,LONDON,W1B 2QD

Number:09290919
Status:ACTIVE
Category:Private Limited Company

NICHAEL INVESTMENT LTD

76 GREEN LANE,THORNTON HEATH,CR7 8BE

Number:11007166
Status:ACTIVE
Category:Private Limited Company

PENNAF PREMIER GROUP WORLDWIDE LTD

34 STATION ROAD,PORT TALBOT,SA13 1JS

Number:10460137
Status:ACTIVE
Category:Private Limited Company

S & J DESIGN CONSULTANTS LTD

26 BUTTERMERE,HUNTINGDON,PE29 6UB

Number:04803977
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source