POSITIVE ENTERTAINMENT LTD

08781351
9 CORBETS TEY ROAD UPMINSTER ESSEX ENGLAND RM14 2AP

Documents

Documents
Date Category Description Pages
16 Oct 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Aug 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
22 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2023 accounts Annual Accounts 8 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Apr 2022 accounts Annual Accounts 8 Buy now
26 Apr 2022 gazette Gazette Notice Compulsory 1 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2021 officers Change of particulars for director (Mr Jamie Duncan Mcgilvray) 2 Buy now
07 Jul 2021 accounts Amended Accounts 7 Buy now
31 May 2021 accounts Annual Accounts 8 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2020 accounts Annual Accounts 8 Buy now
05 Nov 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
05 Nov 2019 capital Notice of name or other designation of class of shares 2 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2019 capital Return of Allotment of shares 3 Buy now
28 Feb 2019 accounts Annual Accounts 8 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Nov 2018 officers Change of particulars for director (Mr Andrew Paul Green) 2 Buy now
29 Mar 2018 accounts Annual Accounts 8 Buy now
14 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jun 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 May 2017 officers Appointment of director (Mr Albie Steven Turner) 2 Buy now
15 May 2017 officers Appointment of director (Mr Niall Green) 2 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Aug 2016 accounts Annual Accounts 3 Buy now
19 Jul 2016 officers Appointment of director (Mr Andrew Paul Green) 2 Buy now
21 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
19 May 2016 annual-return Annual Return 3 Buy now
17 May 2016 gazette Gazette Notice Compulsory 1 Buy now
28 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2015 accounts Annual Accounts 3 Buy now
20 Mar 2015 annual-return Annual Return 3 Buy now
20 Mar 2015 officers Appointment of director (Mr Jamie Duncan Mcgilvray) 2 Buy now
20 Mar 2015 officers Termination of appointment of director (Andrew Paul Green) 1 Buy now
17 Feb 2014 annual-return Annual Return 3 Buy now
19 Nov 2013 incorporation Incorporation Company 27 Buy now