CHRIS LAKE ENTERTAINMENT LTD

06047643
CASTLE HOUSE 75 WELLS STREET LONDON W1T 3QH

Documents

Documents
Date Category Description Pages
14 Aug 2012 gazette Gazette Dissolved Voluntary 1 Buy now
01 May 2012 gazette Gazette Notice Voluntary 1 Buy now
20 Apr 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Feb 2012 officers Change of particulars for director (Mr Christopher Daniel Lake) 3 Buy now
08 Feb 2012 restoration Restoration Order Of Court 3 Buy now
12 Jul 2011 gazette Gazette Dissolved Voluntary 1 Buy now
29 Mar 2011 gazette Gazette Notice Voluntary 1 Buy now
17 Mar 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Mar 2011 accounts Annual Accounts 5 Buy now
08 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2011 annual-return Annual Return 3 Buy now
03 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Dec 2010 accounts Annual Accounts 5 Buy now
17 Nov 2010 officers Change of particulars for director (Mr Christopher Daniel Lake) 2 Buy now
08 Feb 2010 annual-return Annual Return 4 Buy now
29 Jan 2010 accounts Annual Accounts 4 Buy now
27 Mar 2009 officers Secretary appointed thomas st john LLP 2 Buy now
27 Mar 2009 address Registered office changed on 27/03/2009 from B103 gilbert scott building scott avenue london SW15 3ST 1 Buy now
27 Jan 2009 address Registered office changed on 27/01/2009 from the annexe, 2B waterloo hill union road minster on sea kent ME12 2HW 1 Buy now
27 Jan 2009 officers Director's Change of Particulars / christopher lake / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 25; Street was: 16 castlepark drive, now: mither tap; Area was: kintore, now: ; Region was: , now: aberdeenshire; Post Code was: AB51 0SL, now: AB51 4LT; Country was: , now: united kingdom 2 Buy now
27 Jan 2009 officers Appointment Terminated Secretary john allcock 1 Buy now
27 Jan 2009 officers Appointment Terminated Secretary minster business services LTD 1 Buy now
13 Jan 2009 annual-return Return made up to 10/01/09; full list of members 3 Buy now
10 Nov 2008 accounts Annual Accounts 13 Buy now
15 Oct 2008 accounts Accounting reference date extended from 31/01/2008 to 31/03/2008 1 Buy now
16 Jan 2008 annual-return Return made up to 10/01/08; full list of members 2 Buy now
16 Jan 2008 address Registered office changed on 16/01/08 from: the annexe 2 waterloo hill union road minster on sea kent ME12 2HW 1 Buy now
16 Jan 2008 officers Secretary's particulars changed 1 Buy now
16 Jan 2008 officers Secretary's particulars changed 1 Buy now
20 Dec 2007 officers New secretary appointed 2 Buy now
07 Dec 2007 address Registered office changed on 07/12/07 from: 1 waterloo hill union road minster on sea kent ME12 2HW 1 Buy now
21 Apr 2007 officers Director's particulars changed 1 Buy now
22 Jan 2007 capital Ad 14/01/07--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
19 Jan 2007 officers Secretary resigned 1 Buy now
10 Jan 2007 incorporation Incorporation Company 11 Buy now