SEA TO SKY EVENTS LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

23/09/2423 September 2024 Application to strike the company off the register

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Registered office address changed from 502 Wharton House Palmers Road London E2 0FF England to The Haybarn Basing Park Privett Alton GU34 3NS on 2024-05-02

View Document

14/03/2414 March 2024 Director's details changed for Mrs Chloe Elizabeth Mccafferty on 2022-08-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 7 MILLENIUM PLACE 7 MILLENIUM PLACE LONDON LONDON E2 9NL ENGLAND

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MISS CHLOE HOURSTON / 09/07/2019

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MISS CHLOE HOURSTON / 09/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE HOURSTON / 09/07/2019

View Document

02/04/192 April 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/07/1831 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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