CONTRABAND ENTERTAINMENTS LTD
Status | DISSOLVED |
Company No. | 11615550 |
Category | Private Limited Company |
Incorporated | 10 Oct 2018 |
Age | 5 years, 7 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2024 |
Years | 1 month, 17 days |
SUMMARY
CONTRABAND ENTERTAINMENTS LTD is an dissolved private limited company with number 11615550. It was incorporated 5 years, 7 months, 26 days ago, on 10 October 2018 and it was dissolved 1 month, 17 days ago, on 18 April 2024. The company address is Craftwork Studios 1-3 Dufferin Street, London, EC1Y 8NA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Mar 2023
Action Date: 06 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-06
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Address
Type: AD01
Old address: 3a Lower James Street London W1F 9EQ United Kingdom
New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA
Change date: 2022-02-15
Documents
Liquidation voluntary statement of affairs
Date: 15 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 19 Jan 2022
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-08
Officer name: Mrs Tehillah Fratti
Documents
Termination director company with name termination date
Date: 19 Jan 2022
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-08
Officer name: Maria Rosa Milheiras Feliciano
Documents
Dissolved compulsory strike off suspended
Date: 06 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 05 Mar 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Mar 2021
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Dissolved compulsory strike off suspended
Date: 04 Mar 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-16
Old address: 3rd Floor East 47-50 Margaret Street London W1W 8SB England
New address: 3a Lower James Street London W1F 9EQ
Documents
Notification of a person with significant control
Date: 25 Nov 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-29
Psc name: Tehillah Fratti
Documents
Cessation of a person with significant control
Date: 25 Nov 2019
Action Date: 10 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-10
Psc name: Andrew Pervis Scott
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Cessation of a person with significant control
Date: 11 Mar 2019
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-11
Psc name: Chase Mcguinness
Documents
Appoint person director company with name date
Date: 01 Mar 2019
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-10
Officer name: Ms Maria Rosa Milheiras Feliciano
Documents
Termination director company with name termination date
Date: 01 Mar 2019
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-10
Officer name: Chase Mcguinness
Documents
Some Companies
BRAMBLINGS,WOKING,GU21 4UJ
Number: | 11199068 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEALTH AND SAFETY TRAINING AND SERVICES LIMITED
100 PRINCES STREET,KETTERING,NN16 8RR
Number: | 06986558 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERFRAME (SOUTH WEST) LIMITED
UNIT 15B,BEDWAS,CF83 8DW
Number: | 06503278 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11470905 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MOUNT PLEASANT,CANTERBURY,CT2 9EU
Number: | 11802364 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLID PROTECTION SERVICES LIMITED
ALB ACCOUNTING LTD,LONDON,W13 8RA
Number: | 09795312 |
Status: | ACTIVE |
Category: | Private Limited Company |