GLASS SLIPPER LIVE EVENTS - EVENT 1 LTD
Company number 08074602
- Company Overview for GLASS SLIPPER LIVE EVENTS - EVENT 1 LTD (08074602)
- Filing history for GLASS SLIPPER LIVE EVENTS - EVENT 1 LTD (08074602)
- People for GLASS SLIPPER LIVE EVENTS - EVENT 1 LTD (08074602)
- Insolvency for GLASS SLIPPER LIVE EVENTS - EVENT 1 LTD (08074602)
- More for GLASS SLIPPER LIVE EVENTS - EVENT 1 LTD (08074602)
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
|
|
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
|
|
29 Dec 2015 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
27 Nov 2015 | CERTNM |
Company name changed gsle-event 1 LIMITED\certificate issued on 27/11/15
|
|
14 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-14
|
|
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
|
|
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
|
|
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
|