- Company Overview for ROARSOME EVENTS LTD (08811686)
- Filing history for ROARSOME EVENTS LTD (08811686)
- People for ROARSOME EVENTS LTD (08811686)
- More for ROARSOME EVENTS LTD (08811686)
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) |
---|---|---|---|
31 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2022 | TM01 | Termination of appointment of Claire Pitchford as a director on 18 January 2021 | |
30 Dec 2021 | AD01 | Registered office address changed from 11 North Farm Court Throckley Newcastle upon Tyne NE15 9DW United Kingdom to Greenside Chapel Rockwood Hill Road Greenside Ryton NE40 4AX on 30 December 2021 | |
31 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
24 Oct 2020 | AD01 | Registered office address changed from Throckley Hall Throckley Newcastle upon Tyne NE15 9RH England to 11 North Farm Court Throckley Newcastle upon Tyne NE15 9DW on 24 October 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
30 Oct 2018 | PSC01 | Notification of Claire Pitchford as a person with significant control on 4 October 2018 | |
03 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2018 | PSC07 | Cessation of Steven Pitchford as a person with significant control on 2 October 2018 | |
27 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
08 Nov 2016 | AD01 | Registered office address changed from 1 Sextant House Freehold Street Blyth Northumberland NE24 2BA England to Throckley Hall Throckley Newcastle upon Tyne NE15 9RH on 8 November 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
|
|
20 Oct 2015 | AD01 | Registered office address changed from 21 Tollgate Road Hamsterley Mill Rowlands Gill Tyne and Wear NE39 1HF England to 1 Sextant House Freehold Street Blyth Northumberland NE24 2BA on 20 October 2015 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Jul 2015 | AP01 | Appointment of Mrs Claire Pitchford as a director on 23 January 2015 | |
12 May 2015 | AD01 | Registered office address changed from C/O Cloud Genie Ltd Longwood Hall Bradford Road Stanningley Pudsey West Yorkshire LS28 6DA to 21 Tollgate Road Hamsterley Mill Rowlands Gill Tyne and Wear NE39 1HF on 12 May 2015 | |
23 Jan 2015 | TM01 | Termination of appointment of Stephen James Pitchford as a director on 23 January 2015 |