MILESTONE EVENT MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Liquidators' statement of receipts and payments to 2024-11-27 |
23/01/2523 January 2025 | Appointment of a voluntary liquidator |
22/01/2522 January 2025 | Removal of liquidator by court order |
08/01/258 January 2025 | Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-01-08 |
06/12/236 December 2023 | Registered office address changed from Rosevine 3 Ridgeway Drive Dorking Surrey RH4 3AN England to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2023-12-06 |
06/12/236 December 2023 | Resolutions |
06/12/236 December 2023 | Resolutions |
06/12/236 December 2023 | Statement of affairs |
06/12/236 December 2023 | Appointment of a voluntary liquidator |
24/10/2324 October 2023 | Previous accounting period shortened from 2022-10-30 to 2022-10-29 |
20/10/2320 October 2023 | Current accounting period shortened from 2023-10-30 to 2023-10-29 |
24/07/2324 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
12/01/2212 January 2022 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU to Rosevine 3 Ridgeway Drive Dorking Surrey RH4 3AN on 2022-01-12 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/07/2022 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
24/05/1924 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
19/07/1819 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
14/06/1714 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
15/10/1415 October 2014 | 30/09/14 STATEMENT OF CAPITAL GBP 100 |
15/10/1415 October 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/10/1415 October 2014 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE RICHARD EDWARD PARRY / 19/10/2012 |
19/10/1219 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
19/10/1219 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROCKETT / 19/10/2012 |
28/03/1228 March 2012 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 73 A HIGH STREET EGHAM SURREY TW20 9HE |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/10/115 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
08/10/108 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/10/0928 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/04/0929 April 2009 | APPOINTMENT TERMINATED SECRETARY MICHAEL PARRY |
13/10/0813 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/10/078 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
07/08/077 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
27/10/0527 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
22/03/0422 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
15/10/0315 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
27/11/0227 November 2002 | NEW SECRETARY APPOINTED |
08/11/028 November 2002 | NEW DIRECTOR APPOINTED |
08/11/028 November 2002 | NEW DIRECTOR APPOINTED |
09/10/029 October 2002 | DIRECTOR RESIGNED |
09/10/029 October 2002 | SECRETARY RESIGNED |
08/10/028 October 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/10/022 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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