CONTRABAND EVENTS LTD

Company Documents

DateDescription
06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

04/09/254 September 2025 NewConfirmation statement made on 2023-01-22 with no updates

View Document

04/09/254 September 2025 NewCessation of Andrew Pervis Scott as a person with significant control on 2022-01-23

View Document

04/09/254 September 2025 NewNotification of Tehillah Fratti as a person with significant control on 2022-01-23

View Document

30/07/2530 July 2025 Termination of appointment of Tehillah Fratti as a director on 2022-01-23

View Document

29/07/2529 July 2025 Appointment of Mr Chase Marco Mattheam Mcguinness as a director on 2022-01-23

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

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

View Document

05/01/235 January 2023 Change of details for Mr Andrew Pervis Scott as a person with significant control on 2023-01-04

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

04/02/224 February 2022 Director's details changed for Mrs Tehillah Fratti on 2022-01-12

View Document

18/01/2218 January 2022 Appointment of Mrs Tehillah Fratti as a director on 2022-01-12

View Document

12/01/2212 January 2022 Termination of appointment of Maria Rosa Milheiras Feliciano as a director on 2021-01-12

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR IVAN YOUNG

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ROSA MILHEIRAS FELICIANO / 01/01/2020

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 47-50 MARGARET STREET LONDON W1W 8SB ENGLAND

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/10/1923 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

24/04/1924 April 2019 CESSATION OF CHASE MARCO MATTHEAN MCGUINNESS AS A PSC

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MRS MARIA ROSA MILHEIRAS FELICIANO

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHASE MCGUINNESS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR IVAN YOUNG

View Document

28/09/1828 September 2018 19/09/18 STATEMENT OF CAPITAL GBP 100

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111659610001

View Document

23/01/1823 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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