- Company Overview for SEA CHANGE EVENTS LIMITED (06290085)
- Filing history for SEA CHANGE EVENTS LIMITED (06290085)
- People for SEA CHANGE EVENTS LIMITED (06290085)
- Insolvency for SEA CHANGE EVENTS LIMITED (06290085)
- More for SEA CHANGE EVENTS LIMITED (06290085)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Dec 2021 | AD01 | Registered office address changed from Unit 10, Homelands Commercial Centre Vale Road B Cheltenham Gloucestershire GL52 8PX England to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 23 December 2021 | |
23 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2021 | LIQ02 | Statement of affairs | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from Unit 5, Tarlings Yard Church Road Bishops Cleeve Cheltenham GL52 8RN England to Unit 10, Homelands Commercial Centre Vale Road B Cheltenham Gloucestershire GL52 8PX on 3 September 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
19 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
18 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Dec 2018 | AD01 | Registered office address changed from Unit 5, Tarlings Yard Tarlings Yard, Church Road Bishops Cleeve Cheltenham GL52 8RN England to Unit 5, Tarlings Yard Church Road Bishops Cleeve Cheltenham GL52 8RN on 24 December 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Ms Gabrielle Emma Stubbs on 5 December 2018 | |
05 Dec 2018 | PSC04 | Change of details for Ms Gabrielle Emma Stubbs as a person with significant control on 5 December 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
05 Jul 2017 | AD01 | Registered office address changed from C/O C/O Girach & Mannan Ltd 1 Pincott Road London SW19 2NN England to Unit 5, Tarlings Yard Tarlings Yard, Church Road Bishops Cleeve Cheltenham GL52 8RN on 5 July 2017 | |
28 Jun 2017 | PSC01 | Notification of Gabrielle Emma Stubbs as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
27 Jul 2016 | AD01 | Registered office address changed from 550 Ley Street Ilford Essex IG2 7DB to C/O C/O Girach & Mannan Ltd 1 Pincott Road London SW19 2NN on 27 July 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |