G3 EVENTS LIMITED
Status | ACTIVE |
Company No. | 06393540 |
Category | Private Limited Company |
Incorporated | 09 Oct 2007 |
Age | 16 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
G3 EVENTS LIMITED is an active private limited company with number 06393540. It was incorporated 16 years, 7 months, 23 days ago, on 09 October 2007. The company address is 1 Chapel Lane 1 Chapel Lane, Chester, CH3 9EE, Cheshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-09
Documents
Change person director company with change date
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jayne Anne Greenwell
Change date: 2023-08-01
Documents
Appoint person director company with name date
Date: 07 Mar 2023
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-31
Officer name: Mr Andrew Martin Greenwell
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 16 Aug 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change to a person with significant control
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-30
Psc name: Mrs Jayne Greenwell
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 07 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 05 Aug 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Notification of a person with significant control
Date: 05 Aug 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jayne Greenwell
Notification date: 2017-01-01
Documents
Accounts with accounts type total exemption full
Date: 22 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type dormant
Date: 06 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change account reference date company previous shortened
Date: 02 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
New date: 2015-01-31
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Change person director company with change date
Date: 05 Jun 2015
Action Date: 21 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-21
Officer name: Jayne Anne Mcnay
Documents
Accounts with accounts type dormant
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type dormant
Date: 15 Jan 2014
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: 18 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type dormant
Date: 10 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: 10 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Termination secretary company with name
Date: 04 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chester Company Secretarial Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Gazette filings brought up to date
Date: 24 Mar 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 22 Mar 2012
Action Date: 22 Mar 2012
Category: Address
Type: AD01
Old address: C/O H & W Cholmondeley House 3 Dee Hills Park Chester Cheshire CH3 5AR
Change date: 2012-03-22
Documents
Termination director company with name
Date: 08 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gayle Dick
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Change corporate secretary company with change date
Date: 15 Oct 2010
Action Date: 09 Oct 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Chester Company Secretarial Services Limited
Change date: 2010-10-09
Documents
Resolution
Date: 24 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jayne Anne Mcnay
Documents
Termination director company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Greenwell
Documents
Appoint person director company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gayle Emma Dick
Documents
Capital allotment shares
Date: 23 Dec 2009
Action Date: 22 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-22
Capital : 194 GBP
Documents
Capital allotment shares
Date: 23 Dec 2009
Action Date: 22 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-22
Capital : 197 GBP
Documents
Capital allotment shares
Date: 23 Dec 2009
Action Date: 22 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-22
Capital : 200 GBP
Documents
Capital allotment shares
Date: 23 Dec 2009
Action Date: 22 Dec 2009
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2009-12-22
Documents
Change registered office address company with date old address
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Address
Type: AD01
Old address: Richmond Place 127 Boughton Chester CH3 5BH
Change date: 2009-12-21
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-07
Officer name: Andrew Martin Greenwell
Documents
Change corporate secretary company with change date
Date: 10 Nov 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-07
Officer name: Chester Company Secretarial Services Limited
Documents
Accounts with accounts type dormant
Date: 14 Apr 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/08 to 31/03/09
Documents
Some Companies
COMMUNITY ENTERPRISE CENTRE,BLYTH,NE24 3AG
Number: | 10099281 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENCY HOUSE,BARNET,EN5 4BE
Number: | 08305317 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERSON HOUSE,ALDERLEY EDGE,SK9 7LF
Number: | 09881070 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMILE ENTERTAINMENT INTERNATIONAL LTD
CHANCERY HOUSE,WOKING,GU21 7SA
Number: | 11801437 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CHURCH STREET,INVERNESS,IV1 1EH
Number: | SC572765 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST GEORGES ROAD,LONDON,SW19 4DR
Number: | 08132701 |
Status: | ACTIVE |
Category: | Private Limited Company |