Advanced company searchLink opens in new window

EJ ENTERTAINMENTS LIMITED

Company number 07644082

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
10 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 5 December 2020
20 Dec 2019 AD01 Registered office address changed from Barrington House Leake Road Costock Leicestershire LE12 6XA to 29 New Walk Leicester LE1 6TE on 20 December 2019
19 Dec 2019 LIQ01 Declaration of solvency
19 Dec 2019 600 Appointment of a voluntary liquidator
19 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-06
01 Oct 2019 SH08 Change of share class name or designation
01 Oct 2019 SH10 Particulars of variation of rights attached to shares
01 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
27 Feb 2019 AA Group of companies' accounts made up to 31 May 2018
15 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
06 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
21 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
15 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
22 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
07 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
26 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
14 Aug 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
03 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
14 Jan 2014 AD01 Registered office address changed from Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD England on 14 January 2014
30 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
Statement of capital on 2013-05-30
  • GBP 100
30 May 2013 CH01 Director's details changed for Mrs Donna Roxanne Hayes on 1 May 2013