Advanced company searchLink opens in new window

C5 EVENTS LIMITED

Company number 07457816

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1