- Company Overview for RSVP EVENT HIRE LIMITED (04928974)
- Filing history for RSVP EVENT HIRE LIMITED (04928974)
- People for RSVP EVENT HIRE LIMITED (04928974)
- Charges for RSVP EVENT HIRE LIMITED (04928974)
- Insolvency for RSVP EVENT HIRE LIMITED (04928974)
- More for RSVP EVENT HIRE LIMITED (04928974)
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) |
---|---|---|---|
30 Oct 2024 | AD01 | Registered office address changed from Beacon Llp Limited, No. 5 Bizspace Steel House 4300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7FP to 2 Old Bath Road C/O Harveys Insolvency & Turnaround Ltd Newbury Berkshire RG14 1QL on 30 October 2024 | |
09 Oct 2024 | LIQ06 | Resignation of a liquidator | |
14 May 2024 | AD01 | Registered office address changed from Stanennor Westwood Lane Normandy Guildford Surrey GU3 2JE to Beacon Llp Limited, No. 5 Bizspace Steel House 4300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 14 May 2024 | |
14 May 2024 | RESOLUTIONS |
Resolutions
|
|
14 May 2024 | LIQ02 | Statement of affairs | |
14 May 2024 | 600 | Appointment of a voluntary liquidator | |
14 May 2024 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2024 | LIQ02 | Statement of affairs | |
11 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Nov 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
16 Nov 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Sep 2019 | TM02 | Termination of appointment of Smith Pearman Company Secretaries Limited as a secretary on 1 September 2019 | |
10 Jan 2019 | RP04TM01 | Second filing for the termination of Adam David Capron as a director | |
15 Nov 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
05 Nov 2018 | TM01 |
Termination of appointment of Adam David Capron as a director on 1 November 2018
|
|
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates |