Advanced company searchLink opens in new window

COMMONWEALTH ARGOSY EVENTS LTD

Company number 09394757

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)
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
  • GBP 200
19 Oct 2015 AP01 Appointment of Mr Neville Graham Gaunt as a director on 19 October 2015