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)
|
|
07 Mar 2023 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Dec 2022 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
08 Dec 2022 |
DS01 |
Application to strike the company off the register
|
|
|
13 Jul 2022 |
AD01 |
Registered office address changed from 125, C/O King & Spalding International Llp Old Broad Street London EC2N 1AR England to The Arthur Rank Centre Stoneleigh Park Kenilworth CV8 2LZ on 13 July 2022
|
|
|
24 Jun 2022 |
PSC02 |
Notification of Freeman Events International, Llc as a person with significant control on 2 October 2017
|
|
|
24 Jun 2022 |
PSC09 |
Withdrawal of a person with significant control statement on 24 June 2022
|
|
|
10 Jun 2022 |
AD01 |
Registered office address changed from The Arthur Rank Centre Stoneleigh Park Kenilworth CV8 2LZ England to 125, C/O King & Spalding International Llp Old Broad Street London EC2N 1AR on 10 June 2022
|
|
|
10 Jun 2022 |
CS01 |
Confirmation statement made on 25 April 2022 with no updates
|
|
|
25 Jan 2022 |
AA |
Total exemption full accounts made up to 30 April 2021
|
|
|
19 Oct 2021 |
AD01 |
Registered office address changed from 7 Moor Street London W1D 5NB England to The Arthur Rank Centre Stoneleigh Park Kenilworth CV8 2LZ on 19 October 2021
|
|
|
15 Sep 2021 |
AD01 |
Registered office address changed from C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR England to 7 Moor Street London W1D 5NB on 15 September 2021
|
|
|
16 Jun 2021 |
AD02 |
Register inspection address has been changed from C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR England to C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR
|
|
|
16 Jun 2021 |
AD02 |
Register inspection address has been changed to C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR
|
|
|
15 Jun 2021 |
AD01 |
Registered office address changed from C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR United Kingdom to C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR on 15 June 2021
|
|
|
15 Jun 2021 |
AD01 |
Registered office address changed from Citypoint, Duane Morris, 16th Floor One Ropemaker Street London EC2Y 9AW England to C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR on 15 June 2021
|
|
|
03 Jun 2021 |
CS01 |
Confirmation statement made on 25 April 2021 with no updates
|
|
|
14 Apr 2021 |
AA |
Total exemption full accounts made up to 30 April 2020
|
|
|
07 May 2020 |
CS01 |
Confirmation statement made on 25 April 2020 with no updates
|
|
|
21 Feb 2020 |
AP03 |
Appointment of Dawnn Repp as a secretary on 13 February 2020
|
|
|
21 Feb 2020 |
TM02 |
Termination of appointment of Adelle Mize as a secretary on 13 February 2020
|
|
|
22 Jan 2020 |
AA |
Total exemption full accounts made up to 30 April 2019
|
|
|
03 Jul 2019 |
TM01 |
Termination of appointment of Joseph Victor Popolo, Jr as a director on 1 July 2019
|
|
|
03 Jul 2019 |
AP01 |
Appointment of Carrie Freeman Parsons as a director on 1 July 2019
|
|
|
03 May 2019 |
CS01 |
Confirmation statement made on 25 April 2019 with no updates
|
|
|
10 Jul 2018 |
AA |
Total exemption full accounts made up to 30 April 2018
|
|