EVENT SET LIMITED
Company Documents
Date | Description |
---|---|
09/03/239 March 2023 | Final Gazette dissolved following liquidation |
09/03/239 March 2023 | Final Gazette dissolved following liquidation |
09/12/229 December 2022 | Return of final meeting in a creditors' voluntary winding up |
06/10/216 October 2021 | Statement of affairs |
06/10/216 October 2021 | Appointment of a voluntary liquidator |
06/10/216 October 2021 | Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 2021-10-06 |
06/10/216 October 2021 | Resolutions |
06/10/216 October 2021 | Resolutions |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
01/07/191 July 2019 | REGISTERED OFFICE CHANGED ON 01/07/2019 FROM CHURCHILL HOUSE . SUITE 301 120 BUNNS LANE MILL HILL LONDON NW7 2AS |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE LOUISE WITTHUHN |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/07/161 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/05/1614 May 2016 | DISS40 (DISS40(SOAD)) |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/05/163 May 2016 | FIRST GAZETTE |
17/06/1517 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/07/144 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ROCCO TRENT WITTHUHN / 13/05/2014 |
04/07/144 July 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1313 May 2013 | 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