F2F EVENTS LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved following liquidation

View Document

13/05/2413 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/12/238 December 2023 Liquidators' statement of receipts and payments to 2023-11-22

View Document

17/12/2217 December 2022 Statement of affairs

View Document

07/12/227 December 2022 Registered office address changed from Tythe Barn High Street Edlesborough Bucks LU6 2HS England to 9/10 Scirocco Close Moulton Park Northampton NN3 6AP on 2022-12-07

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Appointment of a voluntary liquidator

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR FOLEY

View Document

20/12/1720 December 2017 CESSATION OF TREVOR FOLEY AS A PSC

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR AUSTEN DAVID HAWKINS / 20/12/2017

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 6940

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DAVID FOLEY / 19/04/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE MCALLISTER / 01/03/2015

View Document

16/03/1616 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 APPOINTMENT TERMINATED, SECRETARY AUSTEN HAWKINS

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR TREVOR FOLEY

View Document

30/09/1530 September 2015 01/01/14 STATEMENT OF CAPITAL GBP 1220

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 119 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2DJ

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/156 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTEN DAVID HAWKINS / 24/12/2014

View Document

12/09/1412 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE MCALLISTER / 13/11/2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE MCALLISTER / 13/11/2013

View Document

14/08/1314 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/03/1315 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE MCALLISTER / 15/03/2013

View Document

27/12/1227 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTEN DAVID HAWKINS / 28/08/2012

View Document

30/03/1230 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

14/09/1114 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

11/08/1011 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 1 CANONS CLOSE EDGWARE MIDDLESEX HA8 7QR

View Document

25/03/1025 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTEN DAVID HAWKINS / 28/02/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE MCALLISTER / 28/02/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR AUSTEN DAVID HAWKINS / 28/02/2010

View Document

12/12/0912 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 £ NC 1000/3000 31/10/07

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/08/0512 August 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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