PROJECT4 GLOBAL EVENTS LIMITED

Company Documents

DateDescription
21/08/2421 August 2024 Liquidators' statement of receipts and payments to 2024-06-17

View Document

24/08/2324 August 2023 Liquidators' statement of receipts and payments to 2023-06-17

View Document

03/08/213 August 2021 Notice of completion of voluntary arrangement

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Registered office address changed from C/O Plan Target Limited Weir Bank Bray Business Centre Bray SL6 2ED United Kingdom to 319 Ballards Lane London N12 8LY on 2021-07-01

View Document

01/07/211 July 2021 Resolutions

View Document

30/06/2130 June 2021 Statement of affairs

View Document

30/06/2130 June 2021 Appointment of a voluntary liquidator

View Document

31/12/2031 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

11/01/1911 January 2019 31/12/17 UNAUDITED ABRIDGED

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ELLEN CHURCH / 01/01/2019

View Document

10/01/1910 January 2019 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ELLEN CHURCH / 01/01/2019

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FISK / 01/01/2019

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM C/O PLAN TARGET PARTNERSHIP LTD WEIR BANK BRAY BUSINESS CENTRE BRAY MAIDENHEAD BERKSHIRE SL6 2ED ENGLAND

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

04/09/164 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM C/O PLAN TARGET PARTNERSHIP LIMITED 268 BATH ROAD REGUS HOUSE SLOUGH SL1 4DX

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

02/05/152 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/02/1524 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ELLEN CHURCH / 01/09/2014

View Document

16/01/1516 January 2015 COMPANY NAME CHANGED PROJECT4 DESIGN & BUILD LIMITED CERTIFICATE ISSUED ON 16/01/15

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/06/1428 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FISK / 01/02/2014

View Document

27/03/1427 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

26/03/1426 March 2014 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ELLEN CHURCH / 01/02/2014

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/02/1320 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/05/1214 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

08/02/128 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

21/09/1121 September 2011 CURRSHO FROM 28/02/2011 TO 31/08/2010

View Document

24/02/1124 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 14/02/10 STATEMENT OF CAPITAL GBP 100

View Document

14/04/1014 April 2010 SECRETARY APPOINTED DEBORAH ELLEN CHURCH

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED JOHN FISK

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED DEBORAH ELLEN CHURCH

View Document

14/04/1014 April 2010 05/02/10 STATEMENT OF CAPITAL GBP 100

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

05/02/105 February 2010 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