Advanced company searchLink opens in new window

EMPIRE EVENTS MANAGEMENT LIMITED

Company number 09333180

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 2020 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jul 2019 AD01 Registered office address changed from 9 Devonshire Square London EC2M 4YF England to 40a Station Road Upminster Essex RM14 2TR on 31 July 2019
30 Jul 2019 LIQ02 Statement of affairs
30 Jul 2019 600 Appointment of a voluntary liquidator
30 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-11
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with updates
13 Dec 2018 PSC08 Notification of a person with significant control statement
23 Oct 2018 PSC07 Cessation of Antony Maximillian Otter as a person with significant control on 18 October 2018
23 Oct 2018 AD01 Registered office address changed from The Old Gateway High Street Naseby Northamptonshire NN6 6DD to 9 Devonshire Square London EC2M 4YF on 23 October 2018
13 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
14 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
28 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
29 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
28 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-11-28
  • GBP 1,000