AC EVENTS GROUP LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Accounts for a dormant company made up to 2024-08-31 |
13/11/2413 November 2024 | Compulsory strike-off action has been discontinued |
13/11/2413 November 2024 | Compulsory strike-off action has been discontinued |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | Change of details for Mr Stefan Aldo Meigh as a person with significant control on 2024-11-07 |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
11/11/2411 November 2024 | Notification of Julian Risley as a person with significant control on 2024-11-07 |
11/11/2411 November 2024 | Termination of appointment of Julian Risley as a director on 2019-10-10 |
11/11/2411 November 2024 | Appointment of Mr Julian Risley as a director on 2019-10-10 |
07/11/247 November 2024 | Change of details for Mr Stefan Aldo Meigh as a person with significant control on 2024-11-07 |
07/11/247 November 2024 | Confirmation statement made on 2024-08-23 with updates |
07/11/247 November 2024 | Statement of capital following an allotment of shares on 2024-11-07 |
07/11/247 November 2024 | Registered office address changed from 116 Plumstead High Street London SE18 1SJ England to 1, Gunnery Terrace Cornwallis Road London SE18 6SW on 2024-11-07 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/05/2431 May 2024 | Accounts for a dormant company made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-23 with no updates |
27/05/2327 May 2023 | Accounts for a dormant company made up to 2022-08-31 |
30/09/2230 September 2022 | Confirmation statement made on 2022-08-23 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/05/2026 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM UNIT 1 GUNNERY TERRACE CORNWALLIS ROAD LONDON SE18 6SW ENGLAND |
10/10/1910 October 2019 | REGISTERED OFFICE CHANGED ON 10/10/2019 FROM SUITE 2, ROSEHILL 165 LUTTERWORTH ROAD BLABY LEICESTER LE8 4DY UNITED KINGDOM |
10/10/1910 October 2019 | DIRECTOR APPOINTED MR JULIAN RISLEY |
04/10/194 October 2019 | DIRECTOR APPOINTED MR STEFAN ALDO MEIGH |
04/10/194 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN MEIGH |
03/10/193 October 2019 | CESSATION OF CLARE ELISABETH ALICE PHILLIPS AS A PSC |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
03/10/193 October 2019 | APPOINTMENT TERMINATED, DIRECTOR CLARE PHILLIPS |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
24/08/1824 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company