SIDEWINDER EVENTS LIMITED

06378342
8 SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2DJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
19 Feb 2019 gazette Gazette Dissolved Compulsory 1 Buy now
08 Jan 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
28 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Dec 2017 accounts Annual Accounts 3 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jan 2017 officers Change of particulars for director (Mr Mark Paul Lambert) 2 Buy now
01 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Jun 2016 accounts Annual Accounts 4 Buy now
25 Jun 2016 officers Change of particulars for director (Mr Mark Paul Lambert) 2 Buy now
25 Jun 2016 officers Change of particulars for director (Mr Christopher Roy Lambert) 2 Buy now
25 Jun 2016 officers Change of particulars for secretary (Mr Christopher Roy Lambert) 1 Buy now
24 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2015 annual-return Annual Return 5 Buy now
15 Aug 2015 officers Change of particulars for secretary (Christopher Roy Lambert) 1 Buy now
15 Aug 2015 officers Change of particulars for director (Mr Mark Paul Lambert) 2 Buy now
15 Aug 2015 officers Change of particulars for director (Christopher Roy Lambert) 2 Buy now
30 Jun 2015 accounts Annual Accounts 7 Buy now
23 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2015 annual-return Annual Return 5 Buy now
25 Jun 2014 accounts Annual Accounts 6 Buy now
07 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2013 annual-return Annual Return 14 Buy now
31 Jul 2013 accounts Annual Accounts 3 Buy now
25 Sep 2012 annual-return Annual Return 14 Buy now
04 Jul 2012 accounts Annual Accounts 8 Buy now
17 Apr 2012 officers Change of particulars for director (Mark Paul Lambert) 3 Buy now
11 Nov 2011 annual-return Annual Return 14 Buy now
04 Aug 2011 accounts Annual Accounts 8 Buy now
27 Sep 2010 miscellaneous Miscellaneous 1 Buy now
24 Sep 2010 annual-return Annual Return 14 Buy now
30 Jun 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jun 2010 accounts Annual Accounts 8 Buy now
27 Apr 2010 gazette Gazette Notice Compulsary 1 Buy now
09 Feb 2010 officers Change of particulars for director (Mark Paul Lambert) 3 Buy now
14 Oct 2009 officers Change of particulars for secretary (Christopher Roy Lambert) 3 Buy now
14 Oct 2009 officers Change of particulars for director (Mark Paul Lambert) 3 Buy now
14 Oct 2009 officers Change of particulars for director (Christopher Roy Lambert) 3 Buy now
14 Oct 2009 officers Change of particulars for director (Mark Paul Lambert) 3 Buy now
12 Oct 2009 annual-return Annual Return 5 Buy now
03 Apr 2009 address Registered office changed on 03/04/2009 from 265 bedford road kempston bedford MK42 8BS 1 Buy now
22 Sep 2008 annual-return Return made up to 21/09/08; full list of members 7 Buy now
25 Jan 2008 officers Director's particulars changed 1 Buy now
12 Oct 2007 officers Director resigned 1 Buy now
11 Oct 2007 officers New secretary appointed;new director appointed 3 Buy now
11 Oct 2007 officers New director appointed 3 Buy now
11 Oct 2007 officers Secretary resigned 1 Buy now
11 Oct 2007 officers Secretary resigned 1 Buy now
11 Oct 2007 address Registered office changed on 11/10/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP 1 Buy now
21 Sep 2007 incorporation Incorporation Company 14 Buy now