Advanced company searchLink opens in new window

EVENTLAND LIMITED

Company number 04863162

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Oct 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
14 Oct 2015 AD01 Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 14 October 2015
21 Sep 2015 CH04 Secretary's details changed for Bushey Secretaries & Registrars Limited on 21 September 2015
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Oct 2014 MR01 Registration of charge 048631620002, created on 15 October 2014
31 Oct 2014 MR01 Registration of charge 048631620003, created on 15 October 2014
31 Oct 2014 MR01 Registration of charge 048631620001, created on 15 October 2014
28 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 Aug 2014 AD01 Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE United Kingdom to Iveco House Station Road Watford Hertfordshire WD17 1DL on 28 August 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
12 Aug 2013 AD02 Register inspection address has been changed from 70 Victoria Road Polegate East Sussex BN26 6BU England
22 Oct 2012 AP04 Appointment of Bushey Secretaries & Registrars Limited as a secretary
22 Oct 2012 AD01 Registered office address changed from , Hillbrow House Trolliloes, Cowbeech, Hailsham, East Sussex, BN27 4QR on 22 October 2012
22 Oct 2012 AP01 Appointment of Mr Anthony Thomas Harold Beadle as a director
19 Oct 2012 TM01 Termination of appointment of Andrea Beadle as a director
20 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
29 Aug 2012 AD04 Register(s) moved to registered office address
10 May 2012 AD03 Register(s) moved to registered inspection location
10 May 2012 AD02 Register inspection address has been changed
29 Feb 2012 CH01 Director's details changed for Mrs Andrea Mary Beadle on 1 February 2012