- Company Overview for AFTER 5 ENTERTAINMENT LIMITED (12312904)
- Filing history for AFTER 5 ENTERTAINMENT LIMITED (12312904)
- People for AFTER 5 ENTERTAINMENT LIMITED (12312904)
- More for AFTER 5 ENTERTAINMENT LIMITED (12312904)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
19 Feb 2024 | AA | Micro company accounts made up to 30 November 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
11 May 2023 | AA | Micro company accounts made up to 30 November 2022 | |
16 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
27 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 10 May 2022
|
|
15 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
15 Mar 2022 | PSC07 | Cessation of Yat Ho Cheung as a person with significant control on 15 March 2022 | |
15 Mar 2022 | TM01 | Termination of appointment of Yat Ho Cheung as a director on 15 March 2022 | |
16 Sep 2021 | AD01 | Registered office address changed from 56 Barkleys Hill Stapleton Bristol BS16 1AD England to 64 Park Row Bristol BS1 5LE on 16 September 2021 | |
17 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
21 May 2021 | PSC01 | Notification of Yat Ho Cheung as a person with significant control on 21 May 2021 | |
21 May 2021 | AP01 | Appointment of Mr Yat Ho Cheung as a director on 21 May 2021 | |
21 May 2021 | RESOLUTIONS |
Resolutions
|
|
21 May 2021 | CONNOT | Change of name notice | |
27 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2021 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
26 Apr 2021 | AD01 | Registered office address changed from Suite B, 8th Floor Albany House 31 Hurst Street Birmingham B5 4BD United Kingdom to 56 Barkleys Hill Stapleton Bristol BS16 1AD on 26 April 2021 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-13
|