- Company Overview for COMMONWEALTH ARGOSY EVENTS LTD (09394757)
- Filing history for COMMONWEALTH ARGOSY EVENTS LTD (09394757)
- People for COMMONWEALTH ARGOSY EVENTS LTD (09394757)
- More for COMMONWEALTH ARGOSY EVENTS LTD (09394757)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
28 Mar 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
27 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Aug 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
12 Dec 2018 | AA | Micro company accounts made up to 31 January 2018 | |
25 Feb 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 95 Horseferry Road London SW1P 2DX on 25 February 2018 | |
25 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
05 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Mr Neville Graham Gaunt on 12 February 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Mrs Bernadine Elizabeth Meredith on 12 February 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Mr Alistair Angus Wood on 12 February 2017 | |
12 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
21 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2016 | AA | Micro company accounts made up to 31 January 2016 | |
03 May 2016 | TM01 | Termination of appointment of Frederick Charles Kemp as a director on 2 May 2016 | |
08 Feb 2016 | AR01 | Annual return made up to 19 January 2016 with full list of shareholders | |
06 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 6 February 2016
|
|
19 Oct 2015 | AP01 | Appointment of Mr Neville Graham Gaunt as a director on 19 October 2015 |