- Company Overview for PRO MARQUEE EVENTS LIMITED (07922913)
- Filing history for PRO MARQUEE EVENTS LIMITED (07922913)
- People for PRO MARQUEE EVENTS LIMITED (07922913)
- More for PRO MARQUEE EVENTS LIMITED (07922913)
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) |
---|---|---|---|
09 Dec 2023 | TM01 | Termination of appointment of David Robert Hughes as a director on 26 April 2022 | |
16 Nov 2023 | RP05 | Registered office address changed to PO Box 4385, 07922913 - Companies House Default Address, Cardiff, CF14 8LH on 16 November 2023 | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
04 May 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY to C/O Dpc Stone House, Stone Road Business Park Stone Road Stoke on Trent Staffordshire ST4 6SR on 12 September 2019 | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Nov 2018 | SH10 | Particulars of variation of rights attached to shares | |
12 Nov 2018 | SH08 | Change of share class name or designation | |
06 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
06 Nov 2018 | AP01 | Appointment of Mr David Hughes as a director on 31 March 2018 | |
05 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 March 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 |