Advanced company searchLink opens in new window

SCARY EVIL EVENTS LIMITED

Company number 10772980

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2020 DS01 Application to strike the company off the register
26 May 2020 AA Total exemption full accounts made up to 16 November 2019
18 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
17 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
29 Mar 2019 RP04TM01 Second filing for the termination of John O'brien as a director
07 Mar 2019 PSC07 Cessation of John O'brien as a person with significant control on 19 February 2019
01 Mar 2019 AP04 Appointment of La Ville Secretaries Limited as a secretary on 19 February 2019
28 Feb 2019 TM02 Termination of appointment of Gs Secretaries Ltd as a secretary on 19 February 2019
28 Feb 2019 TM01 Termination of appointment of John O'brien as a director on 20 February 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 29/03/2019
16 Feb 2019 AA Total exemption full accounts made up to 16 November 2018
30 Jan 2019 AA01 Previous accounting period extended from 31 May 2018 to 16 November 2018
05 Jun 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
24 Jul 2017 PSC01 Notification of John Arthur Davey as a person with significant control on 16 May 2017
21 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2017 PSC07 Cessation of The 10Th Limited as a person with significant control on 16 May 2017
20 Jun 2017 AP04 Appointment of Gs Secretaries Ltd as a secretary on 12 June 2017
20 Jun 2017 AP04 Appointment of Breams Secretaries Limited as a secretary on 12 June 2017
19 Jun 2017 AD01 Registered office address changed from 30 Union Street Southport PR9 0QE United Kingdom to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 19 June 2017
31 May 2017 AP01 Appointment of John Arthur Davey as a director on 17 May 2017
31 May 2017 TM01 Termination of appointment of John O'brien as a director on 31 December 9999
25 May 2017 CERTNM Company name changed scary events LIMITED\certificate issued on 25/05/17
  • RES15 ‐ Change company name resolution on 2017-05-16
25 May 2017 CONNOT Change of name notice
16 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-16
  • GBP 100