THE MAIN EVENT INTERNATIONAL LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

30/01/2530 January 2025 Application to strike the company off the register

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/03/2411 March 2024 Micro company accounts made up to 2023-10-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/04/2311 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/01/217 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR KRISTINA HALL

View Document

15/01/1915 January 2019 CESSATION OF KRISTINA HALL AS A PSC

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MS ANDREA GEARING-THOMAS / 16/05/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/03/188 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/03/154 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA GEARING-THOMAS / 09/04/2014

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KRISTINA HALL / 09/04/2014

View Document

10/04/1410 April 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREA GEARING-THOMAS / 09/04/2014

View Document

05/03/145 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA HALL / 11/04/2013

View Document

11/04/1311 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREA HALL / 11/04/2013

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 27E CHARLES STREET BARNES LONDON SW13 0NZ UNITED KINGDOM

View Document

15/03/1315 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

15/03/1315 March 2013 SAIL ADDRESS CHANGED FROM: PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/03/1213 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 17/03/11 STATEMENT OF CAPITAL GBP 3000.00

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 4TH FLOOR 31 WINDMILL STREET LONDON W1T 2JN

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/03/114 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/02/1025 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA HALL / 01/10/2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS; AMEND

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED ANDREA HALL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 NC INC ALREADY ADJUSTED 04/07/07

View Document

04/08/074 August 2007 £ NC 1000/10000 04/07/

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 35 BELMONT ROAD UXBRIDGE MIDDLESEX UB8 1RH

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 21 YUKON ROAD LONDON SW12 9PY

View Document

04/03/054 March 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/10/05

View Document

05/02/055 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information