SHARMONT ENTERTAINMENT LTD
Status | DISSOLVED |
Company No. | 06878021 |
Category | Private Limited Company |
Incorporated | 15 Apr 2009 |
Age | 15 years, 1 month, 16 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2021 |
Years | 2 years, 8 months, 9 days |
SUMMARY
SHARMONT ENTERTAINMENT LTD is an dissolved private limited company with number 06878021. It was incorporated 15 years, 1 month, 16 days ago, on 15 April 2009 and it was dissolved 2 years, 8 months, 9 days ago, on 22 September 2021. The company address is 3 Brooke Cottages 3 Brooke Cottages, Consett, DH8 7QF, County Durham, England.
Company Fillings
Liquidation compulsory defer dissolution
Date: 23 Nov 2015
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 23 Nov 2015
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 25 Mar 2014
Category: Insolvency
Type: COCOMP
Documents
Appoint person director company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marjery Milner
Documents
Termination director company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Forster
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Change corporate secretary company with change date
Date: 23 Apr 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-10-01
Officer name: Sunflower Secretaries Ltd
Documents
Change sail address company with old address
Date: 05 Oct 2012
Category: Address
Type: AD02
Old address: 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Change registered office address company with date old address
Date: 10 Apr 2012
Action Date: 10 Apr 2012
Category: Address
Type: AD01
Old address: 60 Thornfield Road the Grove Consett County Durham DH8 8AY England
Change date: 2012-04-10
Documents
Appoint person director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rachel Forster
Documents
Termination director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Hutton
Documents
Move registers to sail company
Date: 02 Nov 2011
Category: Address
Type: AD03
Documents
Appoint corporate secretary company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sunflower Secretaries Ltd
Documents
Termination secretary company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bournewood Ltd
Documents
Termination director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Bland
Documents
Appoint person director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Hutton
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 05 May 2011
Action Date: 05 May 2011
Category: Address
Type: AD01
Change date: 2011-05-05
Old address: 38 Backstone Road Consett County Durham DH8 8QW United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Change corporate secretary company with change date
Date: 20 Apr 2010
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Bournewood Ltd
Change date: 2010-04-15
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Bland
Change date: 2010-04-15
Documents
Legacy
Date: 09 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 09/09/2009 from 38 backstone road consett county durham DH8 8QW united kingdom
Documents
Legacy
Date: 08 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 08/09/2009 from 87 the crescent consett co durham DH8 5JE
Documents
Legacy
Date: 27 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2010 to 31/10/2009
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr lee bland
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director hayley embleton
Documents
Some Companies
119 BROADHURST GARDENS FREEHOLD LIMITED
FLAT 2 119 BROADHURST GARDENS,LONDON,NW6 3BJ
Number: | 09612430 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TAXASSIST ACCOUNTANTS 635 BATH ROAD,SLOUGH,SL1 6AE
Number: | 05161195 |
Status: | ACTIVE |
Category: | Private Limited Company |
DH MORTGAGE & PROPERTY SOLUTIONS LIMITED
ANTHONY MARSHALL LIMITED 70 MARKET STREET,BURY,BL8 3LJ
Number: | 05899113 |
Status: | ACTIVE |
Category: | Private Limited Company |
K N TECHNICAL SERVICES ( SCOTLAND ) LIMITED
SOUTH STEADING,WEST KILBRIDE,KA23 9PG
Number: | SC417431 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHWEST DIESEL SERVICES LIMITED
217 HALLIWELL ROAD,BOLTON,BL1 3NT
Number: | 11311137 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELECOM ACCESS (HOLDINGS) LIMITED
THE HUB STONEHOUSE BUSINESS PARK,STONEHOUSE,GL10 3UT
Number: | 03851014 |
Status: | ACTIVE |
Category: | Private Limited Company |