DIVINE EVENTS MANAGEMENT LIMITED

3 Broadmoor Cottages Broadmoor 3 Broadmoor Cottages Broadmoor, Dorking, RH5 6JY, Surrey
StatusDISSOLVED
Company No.07243561
CategoryPrivate Limited Company
Incorporated05 May 2010
Age13 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution08 Dec 2020
Years3 years, 4 months, 26 days

SUMMARY

DIVINE EVENTS MANAGEMENT LIMITED is an dissolved private limited company with number 07243561. It was incorporated 13 years, 11 months, 29 days ago, on 05 May 2010 and it was dissolved 3 years, 4 months, 26 days ago, on 08 December 2020. The company address is 3 Broadmoor Cottages Broadmoor 3 Broadmoor Cottages Broadmoor, Dorking, RH5 6JY, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Nicola Dines

Change date: 2016-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-17

New address: 3 Broadmoor Cottages Broadmoor Abinger Common Dorking Surrey RH5 6JY

Old address: 7 Goodwyns Place Dorking Surrey RH4 2AW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2013

Action Date: 01 May 2013

Category: Address

Type: AD01

Change date: 2013-05-01

Old address: 6Th Floor International House 223 Regent Street London W1B 2QD United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivienne Cane-Honeysett

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Vivienne Cane-Honeysett

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-19

Officer name: Ms Nicola Josephine Dines

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-19

Officer name: Ms Nicola Dines

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Incorporation company

Date: 05 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY SMITH FOOTBALL SERVICES LIMITED

2 LENNOX PLACE,MOTHERWELL,ML1 4GL

Number:SC447858
Status:ACTIVE
Category:Private Limited Company

ANTONIOU INVESTMENTS LIMITED

TORONTO SUITE MAPLE HOUSE,POTTERS BAR,EN6 5BS

Number:09346746
Status:ACTIVE
Category:Private Limited Company

BAY SCAFFOLDING LIMITED

UNIT 1 NORTHGATE,MORECAMBE,LA3 3AY

Number:04394245
Status:ACTIVE
Category:Private Limited Company

BEAUTY BY BRIDGET LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09554852
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLUE MOUNTAIN PROJECTS LIMITED

39 THE METRO CENTRE,WATFORD,WD18 9SB

Number:05501269
Status:ACTIVE
Category:Private Limited Company

MGD ENGINEERING LIMITED

ENZONE PLASTICS 1990 LTD,BRADLEY, BILSTON,WV14 8TP

Number:06468452
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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