Advanced company searchLink opens in new window

EVENT CREW SOLUTIONS LIMITED

Company number 08880103

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)
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