- Company Overview for CG ELITE EVENTS LIMITED (10045827)
- Filing history for CG ELITE EVENTS LIMITED (10045827)
- People for CG ELITE EVENTS LIMITED (10045827)
- Charges for CG ELITE EVENTS LIMITED (10045827)
- More for CG ELITE EVENTS LIMITED (10045827)
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) |
---|---|---|---|
11 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Dec 2020 | MR04 | Satisfaction of charge 100458270002 in full | |
06 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
05 Oct 2020 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Sep 2020 | AD01 | Registered office address changed from International House, 124 Cromwell Road London SW7 4ET England to International House, 142 Cromwell Road London SW7 4EF on 25 September 2020 | |
23 Sep 2020 | AD01 | Registered office address changed from 124 Cromwell Road London SW7 4EF England to International House, 124 Cromwell Road London SW7 4ET on 23 September 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from 142 Cromwell Road London SW7 4EF England to 124 Cromwell Road London SW7 4EF on 21 September 2020 | |
01 Oct 2019 | MR01 | Registration of charge 100458270002, created on 12 September 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from 142 Cromwell Road London SW7 4ET England to 142 Cromwell Road London SW7 4EF on 16 April 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from International House 124 Cromwell Road London SW7 4ET England to 142 Cromwell Road London SW7 4ET on 18 March 2019 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
10 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
03 Jul 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
11 Jan 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
11 Dec 2017 | CH01 | Director's details changed for Mrs Cassandra Lesley Goodger on 1 December 2017 | |
10 Nov 2017 | MR01 | Registration of charge 100458270001, created on 7 November 2017 | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates |