CORDIAL EVENTS LIMITED

Mortimer House Mortimer House, London, W1T 3JH
StatusDISSOLVED
Company No.03697550
CategoryPrivate Limited Company
Incorporated19 Jan 1999
Age25 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution10 Jan 2012
Years12 years, 4 months, 6 days

SUMMARY

CORDIAL EVENTS LIMITED is an dissolved private limited company with number 03697550. It was incorporated 25 years, 3 months, 28 days ago, on 19 January 1999 and it was dissolved 12 years, 4 months, 6 days ago, on 10 January 2012. The company address is Mortimer House Mortimer House, London, W1T 3JH.



Company Fillings

Gazette dissolved voluntary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Sep 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Sep 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2011

Action Date: 19 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Richard Wright

Change date: 2011-08-19

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Emily Louise Martin

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Kerswell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-05

Officer name: Mr Peter Stephen Rigby

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-05

Officer name: Mr Adam Christopher Walker

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Julie Louise Wilson

Change date: 2010-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John William Burton

Change date: 2010-08-11

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachel Jacobs

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gareth Richard Wright

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-19

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-02

Officer name: Miss Julie Louise Wilson

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-02

Officer name: Mark Henry Kerswell

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Stephen Rigby

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adam Christopher Walker

Change date: 2009-11-27

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Henry Kerswell

Documents

View document PDF

Statement of companys objects

Date: 06 Nov 2009

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 06 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Oct 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed adam christopher walker

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director david gilbertson

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts amended with made up date

Date: 11 Jan 2008

Action Date: 28 Feb 2006

Category: Accounts

Type: AAMD

Made up date: 2006-02-28

Documents

View document PDF

Accounts with made up date

Date: 08 Jan 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/06 to 28/02/06

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/06; no change of members

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 24/02/06 from: rotherfield house 7 fairmile henley on thames oxfordshire RG9 2JR

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/06 to 31/12/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Address

Type: 287

Description: Registered office changed on 18/05/04 from: 8-10 south street epsom surrey KT18 7PF

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2000

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 20/01/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/00 to 28/02/00

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 17/03/99 from: 8F vera road fulham london SW6 6RN

Documents

View document PDF

Incorporation company

Date: 19 Jan 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKMAN ASSOCIATES LIMITED

LLOYDS BANK CHAMBERS,CREDITON,EX17 3AH

Number:07350010
Status:ACTIVE
Category:Private Limited Company

ISLAND PEARL LIMITED

ISLAND PEARL THE OLD SAWMILL,SHARPNESS,BERKELEY,GL13 9UN

Number:11932020
Status:ACTIVE
Category:Private Limited Company

MITCHELLS SECRETARIAL SERVICES LIMITED

MITCHELLS,CHELTENHAM,GL50 1HX

Number:03869105
Status:ACTIVE
Category:Private Limited Company

NAKDREALITY LTD

2 SIR WALTER RALEIGH COURT,GREENWICH,SE10 0FD

Number:03182546
Status:ACTIVE
Category:Private Limited Company

PAMUZINDA INTERNATIONAL LIMITED

FLAT 13, STANLEY COURT,LEICESTER,LE2 1RF

Number:09575686
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOLAR EXHIBITIONS LIMITED

3 HOPEWELL HOUSE WHITEHILL LANE,SWINDON,SN4 7DB

Number:05630691
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source