CLOVER EVENTS LTD

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Registered office address changed to PO Box 4385, 11445468 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-16

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

09/05/249 May 2024 Micro company accounts made up to 2022-07-31

View Document

09/05/249 May 2024 Confirmation statement made on 2022-07-02 with no updates

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/07/2110 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

11/04/2111 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

19/06/2019 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 205 WHITMORE WAY BASILDON SS14 2PD ENGLAND

View Document

20/03/2020 March 2020 Registered office address changed from , 205 Whitmore Way, Basildon, SS14 2PD, England to 73 Russell Close Basildon SS15 6BD on 2020-03-20

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AYODEJI NWOKOBIA / 18/07/2019

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MR AYODEJI NWOKOBIA / 18/07/2019

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 85 PARK STREET LANE PARK STREET ST. ALBANS AL2 2JA ENGLAND

View Document

04/10/184 October 2018 Registered office address changed from , 85 Park Street Lane Park Street, St. Albans, AL2 2JA, England to 73 Russell Close Basildon SS15 6BD on 2018-10-04

View Document

03/07/183 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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