- Company Overview for ATW LIVE LIMITED (07216693)
- Filing history for ATW LIVE LIMITED (07216693)
- People for ATW LIVE LIMITED (07216693)
- Insolvency for ATW LIVE LIMITED (07216693)
- More for ATW LIVE LIMITED (07216693)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2018 | WU15 | Notice of final account prior to dissolution | |
09 Aug 2017 | WU07 | Progress report in a winding up by the court | |
17 Aug 2016 | LIQ MISC | Insolvency:liquidators annual progress report to 09/06/2016 | |
17 Jul 2015 | AD01 | Registered office address changed from 3 Field Court London WC1R 5EF to 67 Vernon Road London SW14 8NU on 17 July 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from Central House 124 High Street Hampton Hill Middlesex TW12 1NS to 3 Field Court London WC1R 5EF on 6 July 2015 | |
03 Jul 2015 | 4.31 | Appointment of a liquidator | |
23 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Nov 2014 | COCOMP | Order of court to wind up | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 May 2014 | CH01 | Director's details changed for Mr Paul Morrison on 7 April 2014 | |
21 May 2014 | TM02 | Termination of appointment of A.M Solutions (Ams) Llp as a secretary | |
24 Apr 2014 | TM01 | Termination of appointment of Iain Ferguson as a director | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Oct 2013 | CH01 | Director's details changed for Mr Iain Fraser Ferguson on 23 October 2013 | |
23 Oct 2013 | CH01 | Director's details changed for Mr Paul Morrison on 23 October 2013 | |
23 Oct 2013 | CH01 | Director's details changed for Mrs Rebecca Artmonsky on 23 October 2013 | |
09 Oct 2013 | CH01 | Director's details changed for Mr Paul Morrison on 26 September 2013 | |
09 Oct 2013 | CH01 | Director's details changed for Mrs Rebecca Artmonsky on 26 September 2013 | |
07 Oct 2013 | CERTNM |
Company name changed all the worlds entertainment LIMITED\certificate issued on 07/10/13
|
|
07 Oct 2013 | CONNOT | Change of name notice | |
11 Jul 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
04 Oct 2012 | CH01 | Director's details changed for Mr Paul Morrison on 3 October 2012 | |
16 May 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders |