Advanced company searchLink opens in new window

PRO MARQUEE EVENTS LIMITED

Company number 07922913

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)
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
  • GBP 111
06 Nov 2018 AP01 Appointment of Mr David Hughes as a director on 31 March 2018
05 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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