- Company Overview for SPECIAL EVENTS CREW LIMITED (11634586)
- Filing history for SPECIAL EVENTS CREW LIMITED (11634586)
- People for SPECIAL EVENTS CREW LIMITED (11634586)
- More for SPECIAL EVENTS CREW LIMITED (11634586)
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) |
---|---|---|---|
17 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2020 | AA | Micro company accounts made up to 31 October 2019 | |
11 Dec 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
11 Dec 2020 | AD01 | Registered office address changed from 2 the Glenmore Centre Pent Road Folkestone CT19 4RJ United Kingdom to 18 Charlotte Street Folkestone CT20 1LF on 11 December 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
12 Feb 2019 | PSC01 | Notification of James Scott Rooney as a person with significant control on 11 February 2019 | |
12 Feb 2019 | AP01 | Appointment of Mr James Scott Rooney as a director on 11 February 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Stephen Charles John Harris as a director on 11 February 2019 | |
12 Feb 2019 | PSC07 | Cessation of Stephen Charles John Harris as a person with significant control on 11 February 2019 | |
22 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-22
|