CHEZ VOUS EVENTS LIMITED
Status | ACTIVE |
Company No. | 03253337 |
Category | Private Limited Company |
Incorporated | 23 Sep 1996 |
Age | 27 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CHEZ VOUS EVENTS LIMITED is an active private limited company with number 03253337. It was incorporated 27 years, 7 months, 14 days ago, on 23 September 1996. The company address is 432 Limpsfield Road, Warlingham, CR6 9LA, Surrey.
Company Fillings
Gazette filings brought up to date
Date: 06 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Jan 2024
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Dissolved compulsory strike off suspended
Date: 20 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control
Date: 26 Sep 2023
Action Date: 15 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Narendra Tamang
Notification date: 2023-09-15
Documents
Cessation of a person with significant control
Date: 26 Sep 2023
Action Date: 15 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Laurent Christopher Pacaud
Cessation date: 2023-09-15
Documents
Cessation of a person with significant control
Date: 26 Sep 2023
Action Date: 15 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-15
Psc name: Martin Bradley
Documents
Appoint person director company with name date
Date: 25 Sep 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Narendra Tamang
Appointment date: 2023-09-15
Documents
Termination director company with name termination date
Date: 20 Sep 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-15
Officer name: Laurent Christopher Pacaud
Documents
Termination director company with name termination date
Date: 20 Sep 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin James Bradley
Termination date: 2023-09-15
Documents
Termination secretary company with name termination date
Date: 20 Sep 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin James Bradley
Termination date: 2023-09-15
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 02 Nov 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-08
Officer name: Mr Martin James Bradley
Documents
Change to a person with significant control
Date: 02 Nov 2020
Action Date: 08 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-08
Psc name: Mr Martin Bradley
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Change registered office address company with date old address
Date: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Address
Type: AD01
Old address: Robert Denholm House Bletchingley Road Nutfield Redhill Surrey RH1 4HW United Kingdom
Change date: 2011-09-15
Documents
Appoint person secretary company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Martin James Bradley
Documents
Change person director company with change date
Date: 06 Jul 2011
Action Date: 06 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-06
Officer name: Martin Bradley
Documents
Capital allotment shares
Date: 22 Oct 2010
Action Date: 04 Oct 2010
Category: Capital
Type: SH01
Date: 2010-10-04
Capital : 1,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-23
Officer name: Martin Bradley
Documents
Change registered office address company with date old address
Date: 29 Sep 2010
Action Date: 29 Sep 2010
Category: Address
Type: AD01
Old address: 71 Bell Street Reigate Surrey RH2 7AN
Change date: 2010-09-29
Documents
Termination director company with name
Date: 22 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Serge Tassi
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination secretary company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Serge Tassi
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/09; full list of members
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / serge tassi / 23/09/2009
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/05; full list of members
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 16/03/05 from: 71 bell street reigate surrey RH2 7AN
Documents
Legacy
Date: 16 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 16/03/05 from: 137-143 high street sutton surrey SM1 1JH
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 10 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/03; full list of members
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 29 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 16/08/02--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 27 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/01 to 31/03/02
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/01; full list of members
Documents
Legacy
Date: 21 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 01 May 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tzigane entertainments LIMITED\certificate issued on 01/05/01
Documents
Accounts with accounts type dormant
Date: 24 Oct 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 17 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/00; full list of members
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 09 Dec 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 18 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/99; no change of members
Documents
Accounts with accounts type dormant
Date: 16 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 20 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/98; no change of members
Documents
Legacy
Date: 17 Dec 1997
Category: Capital
Type: 88(2)R
Description: Ad 23/09/96--------- £ si 2@1
Documents
Accounts with accounts type dormant
Date: 17 Dec 1997
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Certificate change of name company
Date: 05 Nov 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dustybin LTD\certificate issued on 06/11/97
Documents
Legacy
Date: 03 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/97; full list of members
Documents
Legacy
Date: 21 Feb 1997
Category: Address
Type: 287
Description: Registered office changed on 21/02/97 from: 39A leicester road salford M7 4AS
Documents
Legacy
Date: 21 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
221 BROADWAY EAST,NORTHAMPTON,NN3 2PU
Number: | 07633830 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GRAND CONSULTANCY, 60 MILLMEAD BUSINESS CENTER,LONDON,N17 9QU
Number: | 07982071 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD MUSIC HALL,OXFORD,OX4 1JE
Number: | 01722012 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GRAND AVENUE,HASSOCKS,BN6 8DA
Number: | 11392048 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GOLDHURST TERRACE,LONDON,NW6 3HX
Number: | 06236949 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STUDIO 1, OXFORD HOUSE,NORTHAMPTON,NN1 5BE
Number: | 09890763 |
Status: | ACTIVE |
Category: | Private Limited Company |