EVENT CORP LEISURE LTD

Company Documents

DateDescription
06/10/256 October 2025 NewOrder of court to wind up

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-01-21 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/03/2328 March 2023 Satisfaction of charge 099645170001 in full

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

View Accounts

21/12/2021 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 COMPANY NAME CHANGED THE EVENT CORPORATION LIMITED CERTIFICATE ISSUED ON 10/06/20

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099645170002

View Document

29/11/1929 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099645170001

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT SWEETNAM

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/03/1810 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1810 March 2018 COMPANY NAME CHANGED CITY MAZES LIMITED CERTIFICATE ISSUED ON 10/03/18

View Document

26/02/1826 February 2018 CHANGE OF NAME 14/02/2018

View Document

26/02/1826 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 DIRECTOR APPOINTED MR ROBERT WILLIAM SWEETNAM

View Document

16/08/1616 August 2016 12/07/16 STATEMENT OF CAPITAL GBP 100.00

View Document

16/08/1616 August 2016 11/07/16 STATEMENT OF CAPITAL GBP 90.00

View Document

22/01/1622 January 2016 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