MAJESTIC ENTERTAINMENT LTD
Status | DISSOLVED |
Company No. | 06668757 |
Category | Private Limited Company |
Incorporated | 08 Aug 2008 |
Age | 15 years, 9 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 7 months, 12 days |
SUMMARY
MAJESTIC ENTERTAINMENT LTD is an dissolved private limited company with number 06668757. It was incorporated 15 years, 9 months, 24 days ago, on 08 August 2008 and it was dissolved 3 years, 7 months, 12 days ago, on 20 October 2020. The company address is 104 Creffield Road, London, W3 9PX.
Company Fillings
Gazette dissolved voluntary
Date: 20 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Jun 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 11 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type dormant
Date: 12 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type dormant
Date: 30 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type dormant
Date: 24 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type dormant
Date: 22 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Change person director company with change date
Date: 11 Aug 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-20
Officer name: Mr Alistair Charles
Documents
Change person secretary company with change date
Date: 08 Aug 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Alistair Charles
Change date: 2015-07-20
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2015
Action Date: 08 Aug 2015
Category: Address
Type: AD01
New address: 104 Creffield Road London W3 9PX
Change date: 2015-08-08
Old address: 83 Buchan House Hanbury Road Acton London W3 8RG
Documents
Accounts with accounts type dormant
Date: 26 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Accounts with accounts type dormant
Date: 07 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Accounts with accounts type dormant
Date: 02 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Accounts with accounts type dormant
Date: 27 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Accounts with accounts type dormant
Date: 17 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Alison Gordon
Change date: 2010-08-08
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alistair Charles
Change date: 2010-08-08
Documents
Accounts with accounts type dormant
Date: 09 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Some Companies
ACORN HOUSE,ENFIELD,EN1 3LD
Number: | 07046419 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMLIN SENSOR TECHNOLOGIES LIMITED
31 FERGUSON DRIVE,LISBURN,BT28 2EX
Number: | NI608496 |
Status: | ACTIVE |
Category: | Private Limited Company |
31D NEW NORTH ROAD,LONDON,N1 6JB
Number: | 07555979 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CHEVIOT WAY,STEVENAGE,SG1 6GP
Number: | 09261967 |
Status: | ACTIVE |
Category: | Private Limited Company |
DATUM HOUSE,CREWE,CW1 6ZF
Number: | 06995355 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ANDERSON PLACE,EDINBURGH,EH6 5NP
Number: | SC538889 |
Status: | ACTIVE |
Category: | Private Limited Company |