CARPE DIEM EVENT PRODUCTION LIMITED
Status | DISSOLVED |
Company No. | 05215925 |
Category | Private Limited Company |
Incorporated | 26 Aug 2004 |
Age | 19 years, 9 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2021 |
Years | 2 years, 9 months, 13 days |
SUMMARY
CARPE DIEM EVENT PRODUCTION LIMITED is an dissolved private limited company with number 05215925. It was incorporated 19 years, 9 months, 4 days ago, on 26 August 2004 and it was dissolved 2 years, 9 months, 13 days ago, on 17 August 2021. The company address is Elm House, 7 Bourne Road Elm House, 7 Bourne Road, Surrey, GU7 3NQ.
Company Fillings
Gazette dissolved voluntary
Date: 17 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 21 May 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Dissolution application strike off company
Date: 21 May 2021
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 21 May 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Accounts with accounts type micro entity
Date: 20 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type micro entity
Date: 24 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type micro entity
Date: 19 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Paul Button
Change date: 2010-08-26
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/05; full list of members
Documents
Legacy
Date: 14 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 04/10/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
LEVERNE ROBERTS CATERING LIMITED
4 ROWNEY CROFT,BIRMINGHAM,B28 0PL
Number: | 11922793 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MATTHEWS MORETON CENTRE,ST LEONARDS ON SEA,TN38 0LX
Number: | 10318886 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-11 NEW STREET,,EC2M 4TP
Number: | LP006197 |
Status: | ACTIVE |
Category: | Limited Partnership |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11871241 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS
Number: | 09770395 |
Status: | ACTIVE |
Category: | Private Limited Company |
232A UPPER RICHMOND ROAD,LONDON,SW15 6TG
Number: | 06520516 |
Status: | ACTIVE |
Category: | Private Limited Company |