CONTRABAND EVENTS LTD
Company Documents
Date | Description |
---|---|
06/09/256 September 2025 New | Compulsory strike-off action has been discontinued |
06/09/256 September 2025 New | Compulsory strike-off action has been discontinued |
04/09/254 September 2025 New | Confirmation statement made on 2023-01-22 with no updates |
04/09/254 September 2025 New | Cessation of Andrew Pervis Scott as a person with significant control on 2022-01-23 |
04/09/254 September 2025 New | Notification of Tehillah Fratti as a person with significant control on 2022-01-23 |
30/07/2530 July 2025 | Termination of appointment of Tehillah Fratti as a director on 2022-01-23 |
29/07/2529 July 2025 | Appointment of Mr Chase Marco Mattheam Mcguinness as a director on 2022-01-23 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
05/01/235 January 2023 | Registered office address changed from 3a Lower James Street London W1F 9EQ United Kingdom to 562 Kings Road London London SW6 2DZ on 2023-01-05 |
05/01/235 January 2023 | Change of details for Mr Andrew Pervis Scott as a person with significant control on 2023-01-04 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | Confirmation statement made on 2022-01-22 with updates |
04/02/224 February 2022 | Director's details changed for Mrs Tehillah Fratti on 2022-01-12 |
18/01/2218 January 2022 | Appointment of Mrs Tehillah Fratti as a director on 2022-01-12 |
12/01/2212 January 2022 | Termination of appointment of Maria Rosa Milheiras Feliciano as a director on 2021-01-12 |
12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
04/03/214 March 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/07/2013 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
12/03/2012 March 2020 | APPOINTMENT TERMINATED, DIRECTOR IVAN YOUNG |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
05/02/205 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ROSA MILHEIRAS FELICIANO / 01/01/2020 |
16/01/2016 January 2020 | REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 47-50 MARGARET STREET LONDON W1W 8SB ENGLAND |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
23/10/1923 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
24/04/1924 April 2019 | CESSATION OF CHASE MARCO MATTHEAN MCGUINNESS AS A PSC |
23/04/1923 April 2019 | DIRECTOR APPOINTED MRS MARIA ROSA MILHEIRAS FELICIANO |
18/04/1918 April 2019 | APPOINTMENT TERMINATED, DIRECTOR CHASE MCGUINNESS |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
28/09/1828 September 2018 | DIRECTOR APPOINTED MR IVAN YOUNG |
28/09/1828 September 2018 | 19/09/18 STATEMENT OF CAPITAL GBP 100 |
10/08/1810 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111659610001 |
23/01/1823 January 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