DAVID HAMILTON BOYD EVENTS LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Voluntary strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
22/05/2522 May 2025 | Application to strike the company off the register |
06/05/256 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
21/01/2521 January 2025 | Micro company accounts made up to 2024-04-30 |
04/12/244 December 2024 | Registered office address changed from 32a Guildhall St CT20 1DZ Folkestone Kent CT20 1DZ United Kingdom to Cannon and Company Accountants Limited Unit 1a Park Farm Road Folkestone Kent CT19 5EY on 2024-12-04 |
31/05/2431 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-04-30 |
15/06/2315 June 2023 | Confirmation statement made on 2023-04-26 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
08/01/238 January 2023 | Amended micro company accounts made up to 2018-04-30 |
08/01/238 January 2023 | Amended micro company accounts made up to 2020-04-30 |
08/01/238 January 2023 | Amended total exemption full accounts made up to 2021-04-30 |
08/01/238 January 2023 | Amended micro company accounts made up to 2019-04-30 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
11/01/2211 January 2022 | Registered office address changed from 6 Millfield Folkestone CT20 1EU England to 32a Guildhall St CT20 1DZ Folkestone Kent CT20 1DZ on 2022-01-11 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
08/07/218 July 2021 | Confirmation statement made on 2021-04-26 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
05/05/205 May 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/11/1910 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/01/1916 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
15/03/1815 March 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/03/1815 March 2018 | COMPANY NAME CHANGED CANDLELIGHT CLUB EVENTS UK LIMITED CERTIFICATE ISSUED ON 15/03/18 |
27/04/1727 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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