Advanced company searchLink opens in new window

INTERNATIONAL SELECT EVENTS LIMITED

Company number 07579746

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-12
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
  • GBP 1
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
  • GBP 1