Advanced company searchLink opens in new window

ASSAULT EVENTS

Company number 06952782

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2020 DS01 Application to strike the company off the register
27 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
07 Aug 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
20 Jun 2019 CH01 Director's details changed for Dr Sophy Jane Smith on 20 June 2019
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
08 Aug 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
28 Dec 2017 AP01 Appointment of Ms Kerry Francksen as a director on 17 February 2017
22 Dec 2017 AP01 Appointment of Ms Anna Mansell as a director on 17 February 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
16 Dec 2016 TM01 Termination of appointment of Hanna Maria Felicia Slattne as a director on 7 December 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Sep 2015 CH01 Director's details changed for Dr Sophy Jane Smith on 22 September 2015
11 Sep 2015 AR01 Annual return made up to 6 July 2015 no member list
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 6 July 2014 no member list
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 6 July 2013 no member list
11 May 2013 TM01 Termination of appointment of Eimear Hughes as a director
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Aug 2012 AD01 Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 22 August 2012