Advanced company searchLink opens in new window

COMPOUND EVENTS LTD.

Company number 07735474

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2018 DS01 Application to strike the company off the register
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2017 AA Accounts for a dormant company made up to 31 August 2017
15 Nov 2017 CH01 Director's details changed for Mr Farid Obineche on 15 November 2017
27 Sep 2017 CS01 Confirmation statement made on 10 August 2017 with updates
25 Sep 2017 PSC02 Notification of Grifter Raleigh Limited as a person with significant control on 11 August 2017
25 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 25 September 2017
12 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
19 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates
17 May 2016 AA Accounts for a dormant company made up to 31 August 2015
16 Mar 2016 CERTNM Company name changed shoreditch townhouse LTD\certificate issued on 16/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
16 Mar 2016 AD01 Registered office address changed from C/O Lsr Management Limited 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ to Finsgate 5-7 Cranwood Street London EC1V 9EE on 16 March 2016
19 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
02 Jun 2015 AD01 Registered office address changed from Seafields 50 Bullescroft Road Edgware London Middlesex HA8 8RW to C/O Lsr Management Limited 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ on 2 June 2015
24 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
25 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
22 Sep 2014 CERTNM Company name changed ashmount & kirkview LIMITED\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-10
19 Aug 2014 AA Accounts for a dormant company made up to 31 August 2013
16 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
18 Jul 2013 AA Accounts for a dormant company made up to 31 August 2012
11 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
10 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted