DOCK EVENTS LTD

Company Documents

DateDescription
17/10/2517 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

08/11/248 November 2024 Liquidators' statement of receipts and payments to 2024-08-20

View Document

19/09/2319 September 2023 Statement of affairs

View Document

06/09/236 September 2023 Registered office address changed from Flat 2 168 Portobello Road London W11 2EB England to 6th Floor 9 Appold Street London EC2A 2AP on 2023-09-06

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Appointment of a voluntary liquidator

View Document

01/03/231 March 2023 Voluntary strike-off action has been suspended

View Document

01/03/231 March 2023 Voluntary strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

10/02/2310 February 2023 Application to strike the company off the register

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Registered office address changed from Canalot Studios 222 Kensal Road London W10 5BN England to Flat 2 168 Portobello Road London W11 2EB on 2022-05-18

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/03/2119 March 2021 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

04/01/214 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 090431270001

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MS JOSEPHINE ANN BRESNIHAN / 16/05/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JOSEPHINE ANNE BRESNIHAN / 16/05/2018

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANNE BRESNIHAN / 16/05/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE HYATT / 16/05/2017

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM UNIT 6, QUEBEC WHARF 14 THOMAS ROAD LIMEHOUSE LONDON E14 7AF

View Document

09/06/169 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANNE BRESNIHAN / 04/06/2015

View Document

04/06/154 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE HYATT / 04/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/05/1416 May 2014 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