CLOVER EVENTS LTD
Company Documents
| Date | Description |
|---|---|
| 15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
| 15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
| 16/10/2416 October 2024 | Registered office address changed to PO Box 4385, 11445468 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-16 |
| 15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
| 15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
| 11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
| 11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
| 09/05/249 May 2024 | Micro company accounts made up to 2022-07-31 |
| 09/05/249 May 2024 | Confirmation statement made on 2022-07-02 with no updates |
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 10/07/2110 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
| 11/04/2111 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
| 19/06/2019 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
| 20/03/2020 March 2020 | REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 205 WHITMORE WAY BASILDON SS14 2PD ENGLAND |
| 20/03/2020 March 2020 | Registered office address changed from , 205 Whitmore Way, Basildon, SS14 2PD, England to 73 Russell Close Basildon SS15 6BD on 2020-03-20 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 18/07/1918 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR AYODEJI NWOKOBIA / 18/07/2019 |
| 18/07/1918 July 2019 | PSC'S CHANGE OF PARTICULARS / MR AYODEJI NWOKOBIA / 18/07/2019 |
| 18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES |
| 04/10/184 October 2018 | REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 85 PARK STREET LANE PARK STREET ST. ALBANS AL2 2JA ENGLAND |
| 04/10/184 October 2018 | Registered office address changed from , 85 Park Street Lane Park Street, St. Albans, AL2 2JA, England to 73 Russell Close Basildon SS15 6BD on 2018-10-04 |
| 03/07/183 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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