INTERNATIONAL SELECT EVENTS LIMITED
Company number 07579746
- Company Overview for INTERNATIONAL SELECT EVENTS LIMITED (07579746)
- Filing history for INTERNATIONAL SELECT EVENTS LIMITED (07579746)
- People for INTERNATIONAL SELECT EVENTS LIMITED (07579746)
- Charges for INTERNATIONAL SELECT EVENTS LIMITED (07579746)
- Insolvency for INTERNATIONAL SELECT EVENTS LIMITED (07579746)
- More for INTERNATIONAL SELECT EVENTS LIMITED (07579746)
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) |
---|---|---|---|
05 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2024 | |
28 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2023 | |
24 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2022 | |
13 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2021 | |
21 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2020 | |
28 Feb 2019 | AD01 | Registered office address changed from Rylands Plumpton Lane Plumpton Lewes East Sussex BN7 3AB England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 28 February 2019 | |
27 Feb 2019 | LIQ02 | Statement of affairs | |
27 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
13 Apr 2018 | PSC01 | Notification of Timothy John Filmer as a person with significant control on 6 April 2016 | |
13 Apr 2018 | PSC01 | Notification of Jocelyn Marguerite Filmer as a person with significant control on 6 April 2016 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
23 Mar 2017 | AA01 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 | |
23 Dec 2016 | AA01 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Aug 2016 | AD01 | Registered office address changed from PO Box 600 C/O Simon Coles & Co London WC1H 0XB to Rylands Plumpton Lane Plumpton Lewes East Sussex BN7 3AB on 11 August 2016 | |
26 May 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
24 Mar 2016 | AA01 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 | |
29 Dec 2015 | AA01 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 | |
18 Dec 2015 | MR01 | Registration of charge 075797460001, created on 10 December 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|