This company is commonly known as Corporate Events International Ltd. The company was founded 9 years ago and was given the registration number 09405063. The firm's registered office is in WEYBRIDGE. You can find them at Units 1-4 Trade City, Brooklands Industrial Estate, Weybridge, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CORPORATE EVENTS INTERNATIONAL LTD |
---|---|---|
Company Number | : | 09405063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2015 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 1-4 Trade City, Brooklands Industrial Estate, Weybridge, Surrey, England, KT13 0YF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 3 And 4 Trade City, Avro Way, Brooklands Business Park, Weybridge, England, KT13 0YF | Director | 25 November 2021 | Active |
Units 3 And 4 Trade City, Avro Way, Brooklands Business Park, Weybridge, England, KT13 0YF | Director | 23 August 2019 | Active |
12 Funtley Court, 19 Funtley Hill, Fareham, PO16 7UY | Director | 01 November 2017 | Active |
5, Kiln Acre, Wickham Road, Fareham, England, PO16 7JS | Director | 13 September 2018 | Active |
12 Funtley Court, 19 Funtley Hill, Fareham, PO16 7UY | Director | 01 November 2017 | Active |
Units 3 And 4 Trade City, Avro Way, Brooklands Business Park, Weybridge, England, KT13 0YF | Director | 01 September 2020 | Active |
Units 3 And 4 Trade City, Avro Way, Brooklands Business Park, Weybridge, England, KT13 0YF | Director | 23 August 2019 | Active |
12 Funtley Court, 19 Funtley Hill, Fareham, PO16 7UY | Director | 01 November 2017 | Active |
Units 1-4 Trade City, Brooklands Industrial Estate, Weybridge, England, KT13 0YF | Director | 26 January 2015 | Active |
Units 1-4 Trade City, Brooklands Industrial Estate, Weybridge, England, KT13 0YF | Director | 26 January 2015 | Active |
Eventist Group Limited | ||
Notified on | : | 23 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 1-4 Trade City, Brooklands Industrial Estate, Weybridge, England, KT13 0YF |
Nature of control | : |
|
Mrs Sarah-Jane Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 1-4 Trade City, Brooklands Industrial Estate, Weybridge, England, KT13 0YF |
Nature of control | : |
|
Mr Simon Paul Lebreton Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 1-4 Trade City, Brooklands Industrial Estate, Weybridge, England, KT13 0YF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-28 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-02-21 | Gazette | Gazette notice voluntary. | Download |
2023-02-09 | Dissolution | Dissolution application strike off company. | Download |
2022-11-24 | Accounts | Accounts with accounts type small. | Download |
2022-06-23 | Accounts | Accounts with accounts type small. | Download |
2022-04-22 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Accounts | Accounts with accounts type small. | Download |
2021-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Officers | Change person director company with change date. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-08-27 | Accounts | Change account reference date company previous extended. | Download |
2019-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.