SHARMONT ENTERTAINMENT LTD

3 Brooke Cottages 3 Brooke Cottages, Consett, DH8 7QF, County Durham, England
StatusDISSOLVED
Company No.06878021
CategoryPrivate Limited Company
Incorporated15 Apr 2009
Age15 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution22 Sep 2021
Years2 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

Gazette dissolved liquidation

Date: 22 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 23 Nov 2015

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 23 Nov 2015

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 25 Mar 2014

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marjery Milner

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Forster

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachel Forster

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hutton

Documents

View document PDF

Move registers to sail company

Date: 02 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sunflower Secretaries Ltd

Documents

View document PDF

Termination secretary company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bournewood Ltd

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Bland

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Hutton

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2010 to 31/10/2009

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr lee bland

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director hayley embleton

Documents

View document PDF

Incorporation company

Date: 15 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

119 BROADHURST GARDENS FREEHOLD LIMITED

FLAT 2 119 BROADHURST GARDENS,LONDON,NW6 3BJ

Number:09612430
Status:ACTIVE
Category:Private Limited Company

BLAIKLOCK LIMITED

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

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