S & S EVENTS MANAGEMENT LTD

Company Documents

DateDescription
13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-22 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Change of details for Miss Sophie Louise Mccarthy as a person with significant control on 2023-05-22

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-05-22 with no updates

View Document

16/01/2316 January 2023 Accounts for a dormant company made up to 2021-05-31

View Document

16/01/2316 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Compulsory strike-off action has been suspended

View Document

19/05/2219 May 2022 Compulsory strike-off action has been suspended

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

07/07/217 July 2021 Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG England to 89 Swallands Road London SE6 3HG on 2021-07-07

View Document

23/06/2123 June 2021 Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS England to 27 st. Cuthberts Street Bedford MK40 3JG on 2021-06-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/01/219 January 2021 DISS40 (DISS40(SOAD))

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

19/12/2019 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE LOUISE MCCARTHY / 01/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 89 SWALLANDS ROAD LONDON SE6 3HG ENGLAND

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 27 ST. CUTHBERTS STREET BEDFORD MK40 3JG UNITED KINGDOM

View Document

23/05/1923 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information