MAN ALIVE ENTERTAINMENT LIMITED

09895534
WILSON FIELD LIMITED, THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS

Documents

Documents
Date Category Description Pages
12 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
12 Jun 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Jun 2024 resolution Resolution 1 Buy now
12 Jun 2024 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jan 2024 officers Termination of appointment of director (Varinka Aglaia Ssoninska Wallace) 1 Buy now
09 Jan 2024 mortgage Registration of a charge 50 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Apr 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Apr 2023 accounts Annual Accounts 8 Buy now
12 Apr 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 8 Buy now
29 Dec 2020 accounts Annual Accounts 8 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 officers Appointment of director (Ms Varinka Aglaia Ssoninska Wallace) 2 Buy now
30 Nov 2020 officers Termination of appointment of director (Jacqueline Frances Moreton) 1 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Oct 2019 accounts Annual Accounts 9 Buy now
23 Jan 2019 officers Change of particulars for director (Mr Justin Sacha Gorman) 2 Buy now
23 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2018 officers Termination of appointment of director (Robert Jon Siegel) 1 Buy now
19 Oct 2018 officers Appointment of director (Ms Jacqueline Frances Moreton) 2 Buy now
24 Sep 2018 accounts Annual Accounts 8 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2017 officers Change of particulars for director (Mr Robert Jon Siegel) 2 Buy now
24 Aug 2017 officers Appointment of director (Mr Robert Jon Siegel) 2 Buy now
24 Aug 2017 accounts Annual Accounts 8 Buy now
24 Aug 2017 officers Termination of appointment of director (Caroline Esther Murphy) 1 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Feb 2016 capital Notice of name or other designation of class of shares 2 Buy now
02 Feb 2016 capital Return of Allotment of shares 4 Buy now
25 Jan 2016 officers Appointment of director (Ms Caroline Esther Murphy) 2 Buy now
15 Dec 2015 resolution Resolution 2 Buy now
15 Dec 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
11 Dec 2015 mortgage Registration of a charge 54 Buy now
07 Dec 2015 change-of-name Certificate Change Of Name Company 2 Buy now
07 Dec 2015 change-of-name Change Of Name Notice 3 Buy now
01 Dec 2015 incorporation Incorporation Company 7 Buy now