Advanced company searchLink opens in new window

ROARSOME EVENTS LTD

Company number 08811686

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
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
  • GBP 1
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