- Company Overview for ONE M EVENTS AND CATERING LTD (11955568)
- Filing history for ONE M EVENTS AND CATERING LTD (11955568)
- People for ONE M EVENTS AND CATERING LTD (11955568)
- Insolvency for ONE M EVENTS AND CATERING LTD (11955568)
- More for ONE M EVENTS AND CATERING LTD (11955568)
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) |
---|---|---|---|
10 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2023 | AD01 | Registered office address changed from 2 Exeter Street Cottingham East Riding of Yorkshire HU16 4LU England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 14 March 2023 | |
14 Mar 2023 | LIQ02 | Statement of affairs | |
14 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2023 | PSC04 | Change of details for Mr Mayo Ian Sammual Binnie as a person with significant control on 23 January 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
31 Jan 2023 | PSC04 | Change of details for Mr Mayo Ian Sammual Binnie as a person with significant control on 23 January 2023 | |
31 Jan 2023 | PSC07 | Cessation of David Andrew Snaith as a person with significant control on 23 January 2023 | |
31 Jan 2023 | TM01 | Termination of appointment of David Andrew Snaith as a director on 23 January 2023 | |
01 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with updates | |
22 Mar 2022 | PSC04 | Change of details for Mr Mayo Ian Sammual Binnie as a person with significant control on 19 March 2022 | |
22 Mar 2022 | CH01 | Director's details changed for Mr David Andrew Snaith on 22 March 2022 | |
22 Mar 2022 | CH01 | Director's details changed for Mr Mayo Ian Sammual Binnie on 19 March 2022 | |
22 Mar 2022 | AD01 | Registered office address changed from 18-19 Albion Street Hull East Yorkshire HU1 3TG England to 2 Exeter Street Cottingham East Riding of Yorkshire HU16 4LU on 22 March 2022 | |
31 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
01 Dec 2021 | PSC01 | Notification of David Andrew Snaith as a person with significant control on 1 August 2020 | |
26 Aug 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
20 Apr 2021 | CH01 | Director's details changed for Mr David Andrew Snaith on 23 March 2021 | |
20 Apr 2021 | CH01 | Director's details changed for Mr Mayo Ian Sammual Binnie on 23 March 2021 | |
20 Apr 2021 | AD01 | Registered office address changed from 70 Wright Street Hull HU2 8JD England to 18-19 Albion Street Hull East Yorkshire HU1 3TG on 20 April 2021 | |
06 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 Feb 2020 | PSC04 | Change of details for Mr Mayo Ian Sammual Binnie as a person with significant control on 1 February 2020 |