Advanced company searchLink opens in new window

THE MAIN EVENT COMPANY UK LIMITED

Company number 06693015

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)
23 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2012 DS01 Application to strike the company off the register
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
14 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
Statement of capital on 2011-09-14
  • GBP 2
11 Jul 2011 AA01 Previous accounting period shortened from 30 September 2011 to 30 June 2011
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
25 Mar 2011 CH01 Director's details changed for Ms Vanessa Frances Chakir on 16 March 2011
25 Mar 2011 CH01 Director's details changed for Ms Vanessa Frances Chakir on 16 March 2011
25 Mar 2011 CH01 Director's details changed for Mr Linda Elizabeth Susan Bray on 16 March 2011
25 Mar 2011 TM02 Termination of appointment of Rapid Business Services Limited as a secretary
25 Mar 2011 AD01 Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 25 March 2011
24 Sep 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
24 Sep 2010 CH04 Secretary's details changed for Rapid Business Services Limited on 1 October 2009
30 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
06 Oct 2009 AR01 Annual return made up to 9 September 2009 with full list of shareholders
13 May 2009 MA Memorandum and Articles of Association
12 May 2009 288a Director appointed mrs linda elizabeth susan bray
11 May 2009 288a Director appointed ms vanessa frances chakir
11 May 2009 288b Appointment Terminated Director marriotts directors LIMITED
01 May 2009 CERTNM Company name changed brodie management LIMITED\certificate issued on 07/05/09
30 Apr 2009 288b Appointment Terminated Director debbie howe
12 Feb 2009 MA Memorandum and Articles of Association
10 Feb 2009 CERTNM Company name changed original insurance services LIMITED\certificate issued on 10/02/09
25 Sep 2008 288a Director appointed debbie howe