CHAPMAN ENTERTAINMENT (PAVILION) LIMITED

06469780
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ EC4V 6BJ

Documents

Documents
Date Category Description Pages
08 Jul 2014 gazette Gazette Dissolved Liquidation 1 Buy now
08 Apr 2014 insolvency Liquidation Compulsory Completion 1 Buy now
14 Feb 2013 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
23 Oct 2012 officers Termination of appointment of director (Valerie Fry) 1 Buy now
08 Oct 2012 officers Termination of appointment of director (Gavin Reid) 1 Buy now
26 Sep 2012 officers Termination of appointment of director (Adrian Baillie) 1 Buy now
15 Aug 2012 officers Appointment of director (Mr Gavin John Reid) 2 Buy now
31 Jul 2012 officers Termination of appointment of director (Andrew Haydon) 1 Buy now
26 Jul 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
21 Jun 2012 accounts Annual Accounts 27 Buy now
29 Mar 2012 annual-return Annual Return 11 Buy now
05 Mar 2012 officers Appointment of director (Ms Lisa Kim Eaton) 2 Buy now
09 Feb 2012 officers Termination of appointment of director (Nicholas Morland) 1 Buy now
28 Sep 2011 officers Appointment of director (Mr Adrian Louis Baillie) 2 Buy now
27 Sep 2011 officers Termination of appointment of director (George Robinson) 1 Buy now
22 Sep 2011 officers Appointment of director (Ms Valerie Fry) 2 Buy now
21 Sep 2011 officers Termination of appointment of director (Gregory Lynn) 1 Buy now
21 Sep 2011 officers Termination of appointment of secretary (Gregory Lynn) 1 Buy now
23 Jun 2011 resolution Resolution 24 Buy now
11 Mar 2011 accounts Annual Accounts 25 Buy now
08 Feb 2011 resolution Resolution 29 Buy now
07 Feb 2011 annual-return Annual Return 10 Buy now
07 Feb 2011 address Change Sail Address Company 1 Buy now
04 Feb 2011 capital Return of Allotment of shares 3 Buy now
12 Mar 2010 officers Appointment of director (Nicholas Charles Morland) 3 Buy now
12 Mar 2010 officers Termination of appointment of director (Charles Stonehill) 2 Buy now
05 Feb 2010 annual-return Annual Return 10 Buy now
05 Feb 2010 officers Change of particulars for director (Charles Gerald Thoroton Stonehill) 2 Buy now
05 Feb 2010 officers Change of particulars for director (Andrew Mansell Haydon) 2 Buy now
05 Feb 2010 officers Change of particulars for director (Keith Vincent Chapman) 2 Buy now
05 Feb 2010 officers Change of particulars for director (Gregory Bryce Ralph Lynn) 2 Buy now
08 Dec 2009 accounts Annual Accounts 25 Buy now
06 Feb 2009 annual-return Return made up to 10/01/09; full list of members 8 Buy now
05 Feb 2009 address Location of debenture register 1 Buy now
05 Feb 2009 address Location of register of members 1 Buy now
05 Feb 2009 officers Appointment terminated director 7SIDE nominees LIMITED 1 Buy now
05 Feb 2009 officers Appointment terminated secretary 7SIDE secretarial LIMITED 1 Buy now
12 Sep 2008 miscellaneous Statement Of Affairs 23 Buy now
12 Sep 2008 capital Ad 16/07/08\gbp si 2499900@0.0001=249.99\gbp ic 1/250.99\ 4 Buy now
17 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
03 Jul 2008 officers Secretary appointed gregory bryce ralph lynn 2 Buy now
03 Jul 2008 officers Director appointed gregory bryce ralph lynn 2 Buy now
03 Jul 2008 officers Director appointed george edward silvanus robinson 3 Buy now
03 Jul 2008 officers Director appointed charles gerald thoroton stonehill 3 Buy now
03 Jul 2008 officers Director appointed andrew mansel haydon 2 Buy now
03 Jul 2008 officers Director appointed keith vincent chapman 1 Buy now
03 Jul 2008 resolution Resolution 20 Buy now
26 Jun 2008 capital S-div 1 Buy now
26 Jun 2008 accounts Accounting reference date extended from 31/01/2009 to 30/06/2009 1 Buy now
24 Jun 2008 address Registered office changed on 24/06/2008 from 6TH floor south, brettenham house, lancaster place london WC2E 7EW 1 Buy now
10 Jan 2008 incorporation Incorporation Company 26 Buy now