PATCHWORK EVENTS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

13/01/2513 January 2025 Application to strike the company off the register

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/02/239 February 2023 Director's details changed for Mr David Paris Ramsay on 2022-01-07

View Document

02/01/232 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/01/232 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

01/03/221 March 2022 Accounts for a dormant company made up to 2022-02-28

View Document

01/03/221 March 2022 Current accounting period shortened from 2023-02-28 to 2022-12-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

07/01/227 January 2022 Termination of appointment of David Paris Ramsay as a secretary on 2022-01-07

View Document

07/01/227 January 2022 Appointment of Mr David Paris Ramsay as a director on 2022-01-07

View Document

07/01/227 January 2022 Appointment of Mr David Paris Ramsay as a secretary on 2022-01-07

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/03/201 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLGA ALICE VIDE BATE

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MR EDWARD CHARLES JOHN SMILEY

View Document

01/03/201 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIAN XAVIER WHITE

View Document

01/03/201 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEC STEWART MACDONALD CAMPBELL

View Document

01/03/201 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES AARON CLAYTON

View Document

01/03/201 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATILDA CECILY ROCK

View Document

01/03/201 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CHARLES JOHN SMILEY

View Document

28/02/2028 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/02/2020

View Document

21/02/2021 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IAWC LIMITED


  • 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