CWC EVENT SOLUTIONS LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

18/04/2418 April 2024 Application to strike the company off the register

View Document

04/09/234 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

19/01/2319 January 2023 Termination of appointment of Timothy John Clark as a director on 2023-01-06

View Document

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

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

19/07/2119 July 2021 Termination of appointment of Tracy Louise Clark as a director on 2021-07-06

View Document

07/07/217 July 2021 Registered office address changed from Regent House Oyster Wharf 16-18 Lombard Road London SW11 3RB United Kingdom to 55 Lombard Road Lombard Road London SW11 3RX on 2021-07-07

View Document

11/05/2111 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, SECRETARY BRONWYN RAPSON

View Document

29/04/2029 April 2020 SECRETARY APPOINTED MR MATTHEW BURDEN

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CWC ENERGY HOLDINGS LIMITED

View Document

19/02/2019 February 2020 CESSATION OF CWC ENERGY HOLDINGS LIMITED AS A PSC

View Document

03/02/203 February 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CWC PCO SOLUTIONS LIMITED

View Document

23/01/2023 January 2020 CESSATION OF CWC GROUP LIMITED AS A PSC

View Document

02/12/192 December 2019 SECOND FILED SH01 - 30/09/19 STATEMENT OF CAPITAL GBP 2300000

View Document

29/10/1929 October 2019 SECOND FILED SH01 - 30/09/19 STATEMENT OF CAPITAL GBP 2300001

View Document

04/10/194 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 1

View Document

19/07/1919 July 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