A NIGHT AT THE OPERA LTD - EDLINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-07-27 View Report
Dissolution. Dissolution application strike off company. 2021-07-20 View Report
Officers. Officer name: Mr Ben Cantrill. Appointment date: 2019-12-10. 2021-02-16 View Report
Officers. Officer name: Ben Cantrill. Termination date: 2021-02-08. 2021-02-16 View Report
Confirmation statement. Statement with updates. 2021-02-12 View Report
Officers. Officer name: Mr Ben Cantrill. Appointment date: 2021-02-08. 2021-02-12 View Report
Address. New address: 32 st Johns Road Edlington Doncaster DN12 1AR. Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England. Change date: 2021-02-11. 2021-02-11 View Report
Officers. Termination date: 2021-02-08. Officer name: Bryan Anthony Thornton. 2021-02-11 View Report
Persons with significant control. Psc name: Ben Cantrill. Notification date: 2021-02-08. 2021-02-08 View Report
Persons with significant control. Psc name: Cfs Secretaries Limited. Cessation date: 2021-02-08. 2021-02-08 View Report
Persons with significant control. Psc name: Bryan Thornton. Cessation date: 2021-02-08. 2021-02-08 View Report
Accounts. Accounts type dormant. 2020-12-09 View Report
Persons with significant control. Notification date: 2020-11-09. Psc name: Cfs Secretaries Limited. 2020-11-11 View Report
Confirmation statement. Statement with updates. 2020-11-11 View Report
Persons with significant control. Notification date: 2020-11-09. Psc name: Bryan Thornton. 2020-11-11 View Report
Officers. Appointment date: 2020-11-09. Officer name: Mr Bryan Thornton. 2020-11-11 View Report
Address. Change date: 2020-11-09. New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England. 2020-11-09 View Report
Persons with significant control. Cessation date: 2020-10-02. Psc name: Peter Valaitis. 2020-11-09 View Report
Officers. Termination date: 2020-10-02. Officer name: Peter Anthony Valaitis. 2020-10-02 View Report
Address. Change date: 2020-10-02. Old address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY. New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. 2020-10-02 View Report
Accounts. Accounts type dormant. 2019-11-01 View Report
Confirmation statement. Statement with no updates. 2019-10-25 View Report
Accounts. Accounts type dormant. 2018-11-05 View Report
Confirmation statement. Statement with no updates. 2018-10-23 View Report
Accounts. Accounts type dormant. 2017-11-06 View Report
Confirmation statement. Statement with no updates. 2017-10-31 View Report
Accounts. Accounts type dormant. 2016-11-04 View Report
Confirmation statement. Statement with updates. 2016-11-04 View Report
Accounts. Accounts type dormant. 2015-11-05 View Report
Annual return. With made up date full list shareholders. 2015-11-05 View Report
Accounts. Accounts type dormant. 2014-11-14 View Report
Annual return. With made up date. 2014-11-14 View Report
Officers. Officer name: Mr Peter Anthony Valaitis. Change date: 2013-11-20. 2013-11-20 View Report
Accounts. Accounts type dormant. 2013-11-07 View Report
Annual return. With made up date full list shareholders. 2013-11-07 View Report
Officers. Officer name: Mr Peter Valaitis. Change date: 2012-12-07. 2013-11-07 View Report
Address. Old address: the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom. Change date: 2013-03-27. 2013-03-27 View Report
Annual return. With made up date. 2012-11-02 View Report
Accounts. Accounts type dormant. 2012-11-02 View Report
Accounts. Accounts type dormant. 2011-11-04 View Report
Annual return. With made up date full list shareholders. 2011-11-04 View Report
Accounts. Accounts type dormant. 2010-11-08 View Report
Annual return. With made up date full list shareholders. 2010-10-20 View Report
Incorporation. Incorporation company. 2009-10-19 View Report