CORPORATE EVENTS INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

CORPORATE EVENTS INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09405063

Incorporation date

26/01/2015

Size

Small

Contacts

Registered address

Registered address

Units 3 And 4 Trade City Avro Way, Brooklands Business Park, Weybridge KT13 0YFCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2015)
dot icon12/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2023
First Gazette notice for voluntary strike-off
dot icon08/02/2023
Application to strike the company off the register
dot icon24/11/2022
Accounts for a small company made up to 2022-03-31
dot icon23/06/2022
Accounts for a small company made up to 2021-03-31
dot icon22/04/2022
Termination of appointment of Glen Spencer Sutton as a director on 2022-03-31
dot icon22/03/2022
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon14/01/2022
Termination of appointment of Steven John Turnbull as a director on 2021-12-31
dot icon29/11/2021
Appointment of Mr Alexander Kelly as a director on 2021-11-25
dot icon28/06/2021
Accounts for a small company made up to 2020-03-31
dot icon17/06/2021
Satisfaction of charge 094050630001 in full
dot icon14/06/2021
Registered office address changed from Units 1-4 Trade City Brooklands Industrial Estate Weybridge Surrey KT13 0YF England to Units 3 and 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF on 2021-06-14
dot icon29/03/2021
Previous accounting period shortened from 2020-03-31 to 2020-03-30
dot icon17/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon07/09/2020
Appointment of Mr Glen Spencer Sutton as a director on 2020-09-01
dot icon02/03/2020
Confirmation statement made on 2020-02-12 with updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/09/2019
Director's details changed for Mr Timothy Peter Stevens on 2019-09-20
dot icon04/09/2019
Termination of appointment of Simon Paul Lebreton Williams as a director on 2019-09-02
dot icon04/09/2019
Termination of appointment of Sarah-Jane Williams as a director on 2019-09-02
dot icon27/08/2019
Previous accounting period extended from 2019-02-28 to 2019-03-31
dot icon27/08/2019
Notification of Eventist Group Limited as a person with significant control on 2019-08-23
dot icon27/08/2019
Cessation of Simon Paul Lebreton Williams as a person with significant control on 2019-08-23
dot icon27/08/2019
Cessation of Sarah-Jane Williams as a person with significant control on 2019-08-23
dot icon27/08/2019
Registered office address changed from 5, Kiln Acre Wickham Road Fareham PO16 7JS England to Units 1-4 Trade City Brooklands Industrial Estate Weybridge Surrey KT13 0YF on 2019-08-27
dot icon23/08/2019
Appointment of Mr Steven John Turnbull as a director on 2019-08-23
dot icon23/08/2019
Appointment of Mr Timothy Peter Stevens as a director on 2019-08-23
dot icon23/07/2019
Termination of appointment of Peter Brown as a director on 2019-07-23
dot icon31/05/2019
Resolutions
dot icon30/04/2019
Director's details changed for Mr Simon Paul Lebreton Williams on 2019-04-15
dot icon13/02/2019
Registration of charge 094050630001, created on 2019-02-08
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon11/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon11/02/2019
Statement of capital following an allotment of shares on 2018-10-30
dot icon21/01/2019
Registered office address changed from 12 Funtley Court 19 Funtley Hill Fareham Hampshire PO16 7UY to 5, Kiln Acre Wickham Road Fareham PO16 7JS on 2019-01-21
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon10/10/2018
Sub-division of shares on 2018-08-30
dot icon10/10/2018
Statement of capital following an allotment of shares on 2018-08-30
dot icon20/09/2018
Change of share class name or designation
dot icon20/09/2018
Resolutions
dot icon14/09/2018
Appointment of Mr Peter Brown as a director on 2018-09-13
dot icon13/04/2018
Termination of appointment of Rowan Bastable as a director on 2018-04-10
dot icon13/04/2018
Termination of appointment of Kyle Wilks as a director on 2018-03-31
dot icon14/03/2018
Director's details changed for Mrs Sarah-Jane Williams on 2018-03-14
dot icon23/02/2018
Resolutions
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon29/01/2018
Director's details changed for Mr Simon Paul Lebreton Williams on 2018-01-29
dot icon29/01/2018
Director's details changed for Ms Sarah-Jane Gouldbourne on 2018-01-29
dot icon29/01/2018
Director's details changed for Ms Sarah-Jane Gouldbourne on 2018-01-29
dot icon29/01/2018
Director's details changed for Kyle Wilks on 2018-01-29
dot icon29/01/2018
Termination of appointment of Max Lindsay as a director on 2018-01-12
dot icon29/01/2018
Termination of appointment of Max Lindsay as a director on 2018-01-12
dot icon29/01/2018
Director's details changed for Ms Sarah-Jane Gouldbourne on 2018-01-29
dot icon29/01/2018
Change of details for Mr Simon Paul Lebreton Williams as a person with significant control on 2018-01-29
dot icon29/01/2018
Change of details for Ms Sarah-Jane Gouldbourne as a person with significant control on 2017-03-01
dot icon21/12/2017
Director's details changed for Mr Simon Paul Lebreton Williams on 2017-11-01
dot icon14/11/2017
Appointment of Kyle Wilks as a director on 2017-11-01
dot icon14/11/2017
Appointment of Rowan Bastable as a director on 2017-11-01
dot icon03/11/2017
Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to 12 Funtley Court 19 Funtley Hill Fareham Hampshire PO16 7UY on 2017-11-03
dot icon03/11/2017
Appointment of Max Lindsay as a director on 2017-11-01
dot icon14/08/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon26/10/2016
Accounts for a dormant company made up to 2015-02-28
dot icon25/10/2016
Current accounting period shortened from 2016-01-31 to 2015-02-28
dot icon08/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon27/10/2015
Director's details changed for Ms Sarah-Jane Gouldbourne on 2015-10-06
dot icon27/10/2015
Registered office address changed from 229 West Street Fareham Hampshire PO16 0HZ England to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 2015-10-27
dot icon26/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutton, Glen Spencer
Director
01/09/2020 - 31/03/2022
4
Kelly, Alexander James
Director
25/11/2021 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CORPORATE EVENTS INTERNATIONAL LTD

CORPORATE EVENTS INTERNATIONAL LTD is an(a) Dissolved company incorporated on 26/01/2015 with the registered office located at Units 3 And 4 Trade City Avro Way, Brooklands Business Park, Weybridge KT13 0YF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE EVENTS INTERNATIONAL LTD?

toggle

CORPORATE EVENTS INTERNATIONAL LTD is currently Dissolved. It was registered on 26/01/2015 and dissolved on 12/09/2023.

Where is CORPORATE EVENTS INTERNATIONAL LTD located?

toggle

CORPORATE EVENTS INTERNATIONAL LTD is registered at Units 3 And 4 Trade City Avro Way, Brooklands Business Park, Weybridge KT13 0YF.

What does CORPORATE EVENTS INTERNATIONAL LTD do?

toggle

CORPORATE EVENTS INTERNATIONAL LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CORPORATE EVENTS INTERNATIONAL LTD?

toggle

The latest filing was on 12/09/2023: Final Gazette dissolved via voluntary strike-off.