- Company Overview for ASSAULT EVENTS (06952782)
- Filing history for ASSAULT EVENTS (06952782)
- People for ASSAULT EVENTS (06952782)
- More for ASSAULT EVENTS (06952782)
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 |