Advanced company searchLink opens in new window

SEA CHANGE EVENTS LIMITED

Company number 06290085

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-15
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
  • GBP 1
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