- Company Overview for EVENT CREW SOLUTIONS LIMITED (08880103)
- Filing history for EVENT CREW SOLUTIONS LIMITED (08880103)
- People for EVENT CREW SOLUTIONS LIMITED (08880103)
- More for EVENT CREW SOLUTIONS LIMITED (08880103)
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) |
---|---|---|---|
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Sep 2022 | DS01 | Application to strike the company off the register | |
15 Sep 2022 | CH01 | Director's details changed for Mr Thomas Lewis Deeprose on 15 September 2022 | |
15 Sep 2022 | CH01 | Director's details changed for Mr Daniel Mark Deeprose on 15 September 2022 | |
15 Sep 2022 | PSC04 | Change of details for Mr Thomas Lewis Deeprose as a person with significant control on 15 September 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from 16a Revenge Road Chatham ME5 8UD England to 6-8 Freeman Street Grimsby DN32 7AA on 8 September 2022 | |
13 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
10 Mar 2021 | AD01 | Registered office address changed from 25 Marion Close Chatham ME5 9QA England to 16a Revenge Road Chatham ME5 8UD on 10 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
28 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
09 Feb 2021 | AD01 | Registered office address changed from Office 13 Waterman House 1 Lord Street Gravesend Kent DA12 1AW England to 25 Marion Close Chatham ME5 9QA on 9 February 2021 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
18 Jun 2019 | AA | Micro company accounts made up to 28 February 2019 | |
24 Apr 2019 | AD01 | Registered office address changed from Flat 2 Avenue Road Erith Kent DA8 3BY England to Office 13 Waterman House 1 Lord Street Gravesend Kent DA12 1AW on 24 April 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
30 Nov 2018 | AD01 | Registered office address changed from Unit 1, Rod End Estate, Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SN England to Flat 2 Avenue Road Erith Kent DA8 3BY on 30 November 2018 | |
27 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
23 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
07 Feb 2017 | AD01 | Registered office address changed from 4 Bankside Northfleet Gravesend Kent DA11 9HR to Unit 1, Rod End Estate, Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SN on 7 February 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 |