- Company Overview for SHOWCASE EVENTS LIMITED (07672842)
- Filing history for SHOWCASE EVENTS LIMITED (07672842)
- People for SHOWCASE EVENTS LIMITED (07672842)
- More for SHOWCASE EVENTS LIMITED (07672842)
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) |
---|---|---|---|
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
29 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 29 June 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from 1 Harbour Road Portishead Bristol BS20 7AN England to 86 Shirehampton Road Bristol BS9 2DR on 5 November 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
27 Mar 2019 | AA | Micro company accounts made up to 29 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
27 Feb 2018 | AA | Micro company accounts made up to 29 June 2017 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 29 June 2016 | |
27 Jun 2017 | AD01 | Registered office address changed from Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to 1 Harbour Road Portishead Bristol BS20 7AN on 27 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
30 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
17 Mar 2017 | AA01 | Current accounting period extended from 30 June 2017 to 30 September 2017 | |
13 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
13 Jul 2016 | CH01 | Director's details changed for Mr James Breese on 7 March 2016 | |
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2016 | SH02 | Sub-division of shares on 9 March 2016 | |
05 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 9 March 2016
|
|
05 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Mar 2016 | AD01 | Registered office address changed from Third Floor the Sion Crown Glass Place Nailsea Somerset BS48 1RB to Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 7 March 2016 | |
22 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|