Advanced company searchLink opens in new window

GLASS SLIPPER LIVE EVENTS - EVENT 1 LTD

Company number 08074602

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)
28 Nov 2020 L64.04 Dissolution deferment
28 Nov 2020 L64.07 Completion of winding up
02 Dec 2019 AD01 Registered office address changed from PO Box 16658 Birmingham Birmingham B2 2HA England to PO Box 16658 Birmingham B2 2HA on 2 December 2019
02 Dec 2019 AD01 Registered office address changed from Paternoster House 65, St. Paul's Churchyard London EC4M 8AB to PO Box 16658 Birmingham Birmingham B2 2HA on 2 December 2019
26 Apr 2019 AA Micro company accounts made up to 28 February 2019
24 Apr 2019 AA01 Previous accounting period extended from 30 November 2018 to 28 February 2019
11 Mar 2019 COCOMP Order of court to wind up
06 Oct 2018 AA Micro company accounts made up to 30 November 2017
28 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with updates
05 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
17 Dec 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
26 Feb 2016 AA01 Previous accounting period extended from 31 May 2015 to 30 November 2015
20 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
29 Dec 2015 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
27 Nov 2015 CERTNM Company name changed gsle-event 1 LIMITED\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-27
14 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 1
04 Aug 2015 TM01 Termination of appointment of Beatrice Elizabeth Mcguire as a director on 4 August 2015
20 May 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
11 May 2015 AA Total exemption small company accounts made up to 31 May 2014
13 Mar 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
20 May 2014 AA Total exemption small company accounts made up to 31 May 2013
19 May 2014 AD01 Registered office address changed from Russell Bedford House City Forum 250 City Road , London EC1V 2QQ on 19 May 2014
17 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1