- Company Overview for EVENTLAND LIMITED (04863162)
- Filing history for EVENTLAND LIMITED (04863162)
- People for EVENTLAND LIMITED (04863162)
- Charges for EVENTLAND LIMITED (04863162)
- More for EVENTLAND LIMITED (04863162)
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
|
|
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
|
|
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
|
|
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 |