PROMINENT EVENTS LIMITED
Status | DISSOLVED |
Company No. | 06902370 |
Category | Private Limited Company |
Incorporated | 11 May 2009 |
Age | 15 years, 1 month, 1 day |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 5 months |
SUMMARY
PROMINENT EVENTS LIMITED is an dissolved private limited company with number 06902370. It was incorporated 15 years, 1 month, 1 day ago, on 11 May 2009 and it was dissolved 3 years, 5 months ago, on 12 January 2021. The company address is Unit 14 Eckerley Mill Unit 14 Eckerley Mill, Wigan, WN3 5BD.
Company Fillings
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Change person director company with change date
Date: 01 Apr 2019
Action Date: 07 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Dixon
Change date: 2016-06-07
Documents
Notification of a person with significant control
Date: 01 Apr 2019
Action Date: 22 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-10-22
Psc name: Andrew John Dixon
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Gazette filings brought up to date
Date: 27 May 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Address
Type: AD01
Old address: Unit 40 Brasenose Road Bootle Merseyside L20 8HG
Change date: 2017-03-17
New address: Unit 14 Eckerley Mill Swan Meadow Road Wigan WN3 5BD
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Gazette filings brought up to date
Date: 14 Jun 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Dissolved compulsory strike off suspended
Date: 09 Jun 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Gazette filings brought up to date
Date: 06 Jun 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Gazette filings brought up to date
Date: 09 Dec 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Appoint person secretary company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alan Murphy
Documents
Change registered office address company with date old address
Date: 27 Nov 2013
Action Date: 27 Nov 2013
Category: Address
Type: AD01
Old address: 43a Eastsprings Springfield Road Aughton Lancs L39 6ST United Kingdom
Change date: 2013-11-27
Documents
Termination director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Thompson
Documents
Appoint person director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Murphy
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Legacy
Date: 02 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-02
Officer name: Mr Daniel James Thompson
Documents
Appoint person director company with name
Date: 19 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew John Dixon
Documents
Some Companies
FIRST FLOOR 85,LONDON,W1W 7LT
Number: | 11058369 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 VICTORIA GROVE,BRIDPORT,DT6 3AD
Number: | 11890646 |
Status: | ACTIVE |
Category: | Community Interest Company |
7 ASH CLOSE,ABBOTS LANGLEY,WD5 0DN
Number: | 08385846 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 HEATH ROAD,BEACONSFIELD,HP9 1DG
Number: | 11267001 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,GRANTHAM,NG31 7AX
Number: | 11799309 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,BRIGHTON,BN1 1UF
Number: | 08717347 |
Status: | ACTIVE |
Category: | Private Limited Company |