CR EVENTS LTD

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

25/05/2325 May 2023 Application to strike the company off the register

View Document

16/03/2316 March 2023 Change of details for Mr Noel Hugh Amos as a person with significant control on 2023-03-16

View Document

16/03/2316 March 2023 Director's details changed for Mr Noel Hugh Amos on 2023-03-16

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

28/01/2228 January 2022 Director's details changed for Mr Noel Hugh Amos on 2022-01-28

View Document

28/01/2228 January 2022 Change of details for Mr Noel Hugh Amos as a person with significant control on 2022-01-28

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

28/01/2228 January 2022 Registered office address changed from 15 Rockstone Place Southampton SO15 2EP United Kingdom to 113B East Street Southampton SO14 3HD on 2022-01-28

View Document

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

View Accounts

16/03/2116 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL HUGH AMOS / 23/01/2020

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR NOEL HUGH AMOS / 23/01/2020

View Document

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

View Accounts

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM PEARTREE HOUSE BOLHAM LANE RETFORD NOTTINGHAMSHIRE DN22 6SU UNITED KINGDOM

View Document

24/01/1924 January 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

23/01/1923 January 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


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