Date | Document Type | Document Description |
---|
2024-02-14 | | Voluntary liquidation Statement of affairs |
2024-02-14 | | Appointment of a voluntary liquidator |
2024-02-14 | | REGISTERED OFFICE CHANGED ON 14/02/24 FROM C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England |
2023-06-05 | | CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES |
2023-06-01 | | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL |
2022-06-13 | CS01 | CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES |
2022-03-15 | TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID BRADBURY |
2021-12-10 | AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL |
2021-07-26 | CS01 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES |
2021-03-15 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059848000002 |
2021-02-20 | AP01 | DIRECTOR APPOINTED MR JAMES DAVID BRADBURY |
2020-10-23 | MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 |
2020-07-07 | AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL |
2020-06-22 | AA01 | Previous accounting period extended from 28/02/20 TO 31/03/20 |
2020-06-01 | CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES |
2019-12-23 | AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL |
2019-05-21 | PSC02 | Notification of Teampartner Four Limited as a person with significant control on 2019-05-08 |
2019-05-21 | PSC07 | CESSATION OF PAUL RICHARD GREGG AS A PERSON OF SIGNIFICANT CONTROL |
2019-05-21 | CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
2019-04-29 | AD01 | REGISTERED OFFICE CHANGED ON 29/04/19 FROM St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
2019-04-12 | AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL |
2019-02-05 | DISS40 | Compulsory strike-off action has been discontinued |
2019-02-04 | CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
2018-06-28 | RES15 | CHANGE OF COMPANY NAME 28/06/18 |
2018-06-28 | CERTNM | COMPANY NAME CHANGED KUMA ENTERTAINMENT LIMITED
CERTIFICATE ISSUED ON 28/06/18 |
2018-02-10 | DISS16(SOAS) | Compulsory strike-off action has been suspended |
2018-01-23 | GAZ1 | FIRST GAZETTE notice for compulsory strike-off |
2016-12-23 | AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL |
2016-12-15 | LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 300000 |
2016-12-15 | CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
2016-09-29 | RES15 | CHANGE OF NAME 06/09/2016 |
2016-09-29 | CERTNM | Company name changed apollo resorts and leisure LTD\certificate issued on 29/09/16 |
2016-06-30 | AA01 | Previous accounting period extended from 30/09/15 TO 28/02/16 |
2016-01-20 | LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 300000 |
2016-01-20 | AR01 | 01/11/15 ANNUAL RETURN FULL LIST |
2015-06-30 | AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL |
2014-12-10 | LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 300000 |
2014-12-10 | AR01 | 01/11/14 ANNUAL RETURN FULL LIST |
2014-12-10 | CH01 | Director's details changed for Mr Paul Richard Gregg on 2014-09-01 |
2014-07-07 | AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL |
2014-02-26 | DISS40 | Compulsory strike-off action has been discontinued |
2014-02-25 | GAZ1 | FIRST GAZETTE notice for compulsory strike-off |
2014-02-24 | LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 300000 |
2014-02-24 | AR01 | 01/11/13 ANNUAL RETURN FULL LIST |
2013-06-21 | AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL |
2013-02-21 | AD01 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM
UNIT 2, COACH CRESCENT
SHIREOAKS
WORKSOP
S81 8AD |
2013-02-21 | AD01 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM, UNIT 2, COACH CRESCENT, SHIREOAKS, WORKSOP, S81 8AD |
2012-11-08 | AR01 | 01/11/12 ANNUAL RETURN FULL LIST |
2012-11-08 | CH01 | Director's details changed for Mr Paul Richard Gregg on 2012-09-01 |
2012-11-08 | TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SIMON STANHAM |
2012-09-26 | CH01 | Director's details changed for Mr Paul Richard Gregg on 2012-09-26 |
2012-07-03 | AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL |
2012-02-29 | DISS40 | DISS40 (DISS40(SOAD)) |
2012-02-28 | AR01 | 01/11/11 FULL LIST |
2012-02-28 | GAZ1 | FIRST GAZETTE |
2011-08-30 | AA | 30/09/10 TOTAL EXEMPTION SMALL |
2011-06-06 | AA01 | PREVSHO FROM 31/12/2010 TO 30/09/2010 |
2010-11-04 | AR01 | 01/11/10 FULL LIST |
2010-09-27 | AA | 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-10 | AR01 | 01/11/09 FULL LIST |
2009-11-10 | AD02 | SAIL ADDRESS CREATED |
2009-09-01 | 123 | NC INC ALREADY ADJUSTED 20/08/09 |
2009-09-01 | RES01 | ADOPT MEM AND ARTS 20/08/2009 |
2009-09-01 | RES04 | GBP NC 1000/1000000
20/08/2009 |
2009-09-01 | 88(2) | AD 20/08/09
GBP SI 299999@1=299999
GBP IC 1/300000 |
2009-08-26 | AA | 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-18 | 363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS |
2008-11-01 | AA | 31/12/07 TOTAL EXEMPTION SMALL |
2008-08-15 | 225 | PREVEXT FROM 30/11/2007 TO 31/12/2007 |
2008-08-13 | 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2007-11-02 | 363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS |
2006-11-01 | NEWINC | INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |