ENTERTAINMENT XTRA LIMITED
Status | LIQUIDATION |
Company No. | 07288853 |
Category | Private Limited Company |
Incorporated | 18 Jun 2010 |
Age | 13 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
ENTERTAINMENT XTRA LIMITED is an liquidation private limited company with number 07288853. It was incorporated 13 years, 10 months, 11 days ago, on 18 June 2010. The company address is 40 Ingleside Road, Bristol, BS15 1HQ.
Company Fillings
Change registered office address company with date old address new address
Date: 11 May 2023
Action Date: 11 May 2023
Category: Address
Type: AD01
Old address: 115 London Road Morden SM4 5HP England
New address: 40 Ingleside Road Bristol BS15 1HQ
Change date: 2023-05-11
Documents
Liquidation voluntary statement of affairs
Date: 11 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with updates
Date: 11 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Cessation of a person with significant control
Date: 11 Jan 2023
Action Date: 18 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-18
Psc name: Muhammad Arbab
Documents
Notification of a person with significant control
Date: 11 Jan 2023
Action Date: 04 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Munir Akbar Bibi
Notification date: 2021-06-04
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2022
Action Date: 17 Dec 2022
Category: Address
Type: AD01
Old address: 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA England
Change date: 2022-12-17
New address: 115 London Road Morden SM4 5HP
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Address
Type: AD01
New address: 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA
Old address: Flat 210 Wellingborough Road Northampton Northamptonshire NN1 4EE
Change date: 2022-03-21
Documents
Confirmation statement with updates
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Notification of a person with significant control
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Muhammad Arbab
Notification date: 2021-10-18
Documents
Cessation of a person with significant control
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-18
Psc name: Shah Sharahbeel Yasser
Documents
Confirmation statement with updates
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 11 Jun 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-04
Officer name: Mr Munir Akbar Bibi
Documents
Termination director company with name termination date
Date: 11 Jun 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shah Sharahbeel Yasser
Termination date: 2021-06-04
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Change account reference date company previous shortened
Date: 29 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-03-30
Documents
Confirmation statement with updates
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Change account reference date company previous shortened
Date: 23 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Change person director company with change date
Date: 24 Jul 2011
Action Date: 29 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-29
Officer name: Shah Sharahbeel Yasser
Documents
Change registered office address company with date old address
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-12
Old address: 84 Whinney Lane Blackburn Lancashire BB2 7DF United Kingdom
Documents
Termination secretary company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mahvosh Irfan
Documents
Some Companies
CHRISLER GARGAGE,KETTERING,NN16 8HR
Number: | 08635269 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, GORDON CHAMBERS,GLASGOW,G1 3NQ
Number: | SC089820 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR COURT(MAIDENHEAD)RESIDENTS ASSOCIATION LIMITED
JOHN MORTIMER PROPERTY MANAGEMENT LIMITED,BRACKNELL,RG12 9SE
Number: | 00853963 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
WOOLLEY ROAD,HUNTINGDON,PE28 4HS
Number: | 02801202 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE MALWOOD CASTLE MALWOOD,NEW FOREST,SO43 7PE
Number: | 08494496 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEART OF THE COUNTRY VILLAGE,LICHFIELD,WS14 9QR
Number: | 11758067 |
Status: | ACTIVE |
Category: | Private Limited Company |