- Company Overview for C5 EVENTS LIMITED (07457816)
- Filing history for C5 EVENTS LIMITED (07457816)
- People for C5 EVENTS LIMITED (07457816)
- More for C5 EVENTS LIMITED (07457816)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
02 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
25 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Mar 2019 | PSC04 | Change of details for Ms Viv Callaghan as a person with significant control on 27 March 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Ms Viv Callaghan on 27 March 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
26 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
18 Dec 2014 | CH01 | Director's details changed for Ms Viv Callaghan on 14 October 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH England to 4 Office Village Forder Way Hampton Peterborough PE7 8GX on 14 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Aug 2014 | AD01 | Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|