SECOND CHANCE ENTERTAINMENT UK CIC

Malcolm X Centre Malcolm X Centre, Bristol, BS2 8YH, England
StatusDISSOLVED
Company No.09816296
CategoryPrivate Limited Company
Incorporated08 Oct 2015
Age8 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 1 month, 18 days

SUMMARY

SECOND CHANCE ENTERTAINMENT UK CIC is an dissolved private limited company with number 09816296. It was incorporated 8 years, 9 months, 3 days ago, on 08 October 2015 and it was dissolved 2 years, 1 month, 18 days ago, on 24 May 2022. The company address is Malcolm X Centre Malcolm X Centre, Bristol, BS2 8YH, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-30

Old address: Easton Businss Centre Felix Road Bristol BS5 0HE England

New address: Malcolm X Centre 141 City Road Bristol BS2 8YH

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alexander Smith

Appointment date: 2020-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Schennelle Patricia Kirsi Henry

Appointment date: 2020-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Watson

Termination date: 2020-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Loraine Lawrence

Termination date: 2020-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2018

Action Date: 08 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-08

Old address: The Pickle Factory 13 All Hallows Road Bristol BS5 0HH England

New address: Easton Businss Centre Felix Road Bristol BS5 0HE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Valerie Helena Davis

Appointment date: 2017-11-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amanda Watson

Appointment date: 2017-03-10

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-31

Officer name: Mr Mark Anthony Watson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-31

Old address: Unit 1018 Strachan & Henshaw Building Foundry Lane Bristol Avon BS5 7UZ

New address: The Pickle Factory 13 All Hallows Road Bristol BS5 0HH

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Loraine Lawrence

Appointment date: 2016-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-08

Officer name: Mr Mark Anthony Watson

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Incorporation community interest company

Date: 08 Oct 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

CURL ME CRAZY LIMITED

132 SHERRINGHAM AVENUE,LONDON,N17 9RR

Number:09589538
Status:ACTIVE
Category:Private Limited Company

FRESH TRAXXX LIMITED

1-3 LEONARD ST,,LONDON,EC2A 4AQ

Number:03741449
Status:ACTIVE
Category:Private Limited Company

HORIZON CONCIERGE LTD

HIGH MILL BOLAM LANE,BRIDLINGTON,YO16 6XQ

Number:09257180
Status:ACTIVE
Category:Private Limited Company

JCS CONTRACTORS (NORTHERN) LTD

USWORTH ROAD INDUSTRIAL ESTATE,HARTLEPOOL,TS25 1PD

Number:04022272
Status:ACTIVE
Category:Private Limited Company

MALIKS OF MARLOW LIMITED

1ST FLOOR, WELLINGTON HOUSE,PRINCES RISBOROUGH,HP27 0JP

Number:06788966
Status:ACTIVE
Category:Private Limited Company

RON JEAVONS (STEELS) LIMITED

STAFFORD RD,WEDNESBURY,WS10 8SZ

Number:01018834
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source