Advanced company searchLink opens in new window

MARK LURIE ENTERTAINMENT LIMITED

Company number 07398778

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)
17 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2019 AD01 Registered office address changed from C/O Pearl Lily Company Secretaries Limited 1 Dock Road London E16 1AG England to 40 Woodfall Avenue Barnet EN5 2HA on 24 July 2019
23 May 2019 MR04 Satisfaction of charge 1 in full
07 May 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
21 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
27 Jul 2017 AA Micro company accounts made up to 31 October 2016
22 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Mar 2016 CH01 Director's details changed for Mr Aliaksei Tsetsiaruk on 21 March 2016
18 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 204
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Jun 2015 AD01 Registered office address changed from 1 Dock Road (Unit F21) London E16 1AH to C/O Pearl Lily Company Secretaries Limited 1 Dock Road London E16 1AG on 30 June 2015
17 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 204
19 Jun 2014 TM01 Termination of appointment of Artem Terzyan as a director
18 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 204
18 Mar 2014 AD01 Registered office address changed from F 12B Waterfront Studios Business Centre 1 Dock Road London E16 1AG on 18 March 2014
17 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 204
17 Mar 2014 SH01 Statement of capital following an allotment of shares on 29 January 2014
  • GBP 150
13 Mar 2014 SH02 Sub-division of shares on 29 January 2014
14 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Nov 2013 CH01 Director's details changed for Mr Artem Terzyan on 4 November 2013
29 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
29 Oct 2013 CH01 Director's details changed for Mr Artem Terzyan on 29 October 2013