KATE MERRIMAN EVENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/10/2324 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 24/10/2324 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
| 08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
| 28/07/2328 July 2023 | Application to strike the company off the register |
| 11/07/2311 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/03/2317 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
| 14/03/2314 March 2023 | Director's details changed for Miss Katherine May Merriman on 2023-03-10 |
| 14/03/2314 March 2023 | Change of details for Mrs Katherine May Merriman as a person with significant control on 2023-03-10 |
| 14/03/2314 March 2023 | Registered office address changed from 10 Sandywell Park Whittington Cheltenham GL54 4HF England to 10 Lakeside Ducklington Lane Witney Oxfordshire OX28 4TQ on 2023-03-14 |
| 20/09/2220 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/03/2014 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
| 26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
| 05/03/195 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS KATHERINE MAY MERRIMAN / 05/03/2019 |
| 05/03/195 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE MERRIMAN / 05/03/2019 |
| 01/03/191 March 2019 | REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 10 WHITTINGTON CHELTENHAM GLOUCESTERSHIRE GL54 4HF ENGLAND |
| 26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 10 LAWNSWOOD COURT WELLINGTON SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 4AB ENGLAND |
| 25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE MERRIMAN / 25/02/2019 |
| 22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 17/10/1817 October 2018 | 25/09/2018 |
| 17/10/1817 October 2018 | 25/09/18 STATEMENT OF CAPITAL GBP 100 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
| 14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/04/1612 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/12/157 December 2015 | REGISTERED OFFICE CHANGED ON 07/12/2015 FROM FLAT 7 ABAN COURT MALVERN ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2JJ |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/03/1524 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
| 22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/04/1424 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
| 23/04/1423 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE MERRIMAN / 21/10/2013 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/10/1321 October 2013 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 115 MELODY ROAD LONDON SW18 2QQ UNITED KINGDOM |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/03/1321 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
| 14/03/1214 March 2012 | 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