PACIFIC EDGE EVENTS LIMITED

05379596
11 AVONDALE ROAD CHESTERFIELD DERBYSHIRE UNITED KINGDOM S40 4TF

Documents

Documents
Date Category Description Pages
10 Mar 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
08 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
28 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Dec 2021 accounts Annual Accounts 11 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2021 accounts Annual Accounts 11 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Annual Accounts 10 Buy now
26 Apr 2019 accounts Annual Accounts 9 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2018 officers Termination of appointment of director (Donald Patrick Adams) 1 Buy now
01 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2017 accounts Annual Accounts 6 Buy now
27 Oct 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Sep 2016 accounts Annual Accounts 2 Buy now
02 Mar 2016 annual-return Annual Return 5 Buy now
16 Oct 2015 accounts Annual Accounts 2 Buy now
20 Mar 2015 annual-return Annual Return 5 Buy now
28 Nov 2014 accounts Annual Accounts 3 Buy now
24 Mar 2014 annual-return Annual Return 5 Buy now
23 Oct 2013 accounts Annual Accounts 3 Buy now
24 Apr 2013 annual-return Annual Return 5 Buy now
29 Oct 2012 accounts Annual Accounts 4 Buy now
16 May 2012 annual-return Annual Return 5 Buy now
06 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2011 accounts Annual Accounts 4 Buy now
05 Apr 2011 annual-return Annual Return 5 Buy now
30 Nov 2010 accounts Annual Accounts 4 Buy now
08 Mar 2010 annual-return Annual Return 5 Buy now
05 Mar 2010 officers Change of particulars for director (Donald Patrick Adams) 2 Buy now
05 Mar 2010 officers Change of particulars for director (Jill Cecilia Josephine Greenfield) 2 Buy now
05 Mar 2010 accounts Annual Accounts 3 Buy now
17 Apr 2009 annual-return Return made up to 01/03/09; full list of members 4 Buy now
17 Apr 2009 address Registered office changed on 17/04/2009 from, unit 5 2 1THE leather market, weston street, london, SE1 3ER 1 Buy now
04 Jan 2009 annual-return Return made up to 01/03/08; full list of members 4 Buy now
31 Dec 2008 accounts Annual Accounts 3 Buy now
28 Dec 2007 accounts Annual Accounts 3 Buy now
21 Dec 2007 annual-return Return made up to 01/03/07; full list of members 2 Buy now
21 Dec 2007 officers Secretary's particulars changed 1 Buy now
21 Dec 2007 accounts Accounting reference date shortened from 31/03/07 to 28/02/07 1 Buy now
20 Jan 2007 address Registered office changed on 20/01/07 from: vein cottage, reapsmoor, buxton, derbyshire SK1 0LG 1 Buy now
07 Jan 2007 accounts Annual Accounts 8 Buy now
06 Jul 2006 annual-return Return made up to 01/03/06; full list of members 7 Buy now
01 Mar 2005 incorporation Incorporation Company 18 Buy now