- Company Overview for E-RSVP LIMITED (06289422)
- Filing history for E-RSVP LIMITED (06289422)
- People for E-RSVP LIMITED (06289422)
- More for E-RSVP LIMITED (06289422)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2018 | DS01 | Application to strike the company off the register | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
19 Aug 2016 | TM01 | Termination of appointment of Nicholas John Wingfield as a director on 19 August 2016 | |
13 May 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
23 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
31 Mar 2015 | TM02 | Termination of appointment of Gary Joseph Summers as a secretary on 31 March 2015 | |
26 Feb 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Oct 2014 | CH03 | Secretary's details changed for Mr Gary Joseph Summers on 1 July 2014 | |
26 Feb 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
14 Oct 2013 | AD01 | Registered office address changed from C/O Malco Holdings Ltd Office 6 Willow Farm Allwood Green Rickinghall Diss Norfolk IP22 1LQ United Kingdom on 14 October 2013 | |
13 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
01 Mar 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
06 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
06 Oct 2011 | CH01 | Director's details changed for Mrs Holly Victoria Wingfield on 30 September 2011 | |
06 Oct 2011 | CH01 | Director's details changed for Mr Nicholas John Wingfield on 30 September 2011 | |
05 Oct 2011 | AD01 | Registered office address changed from 54 High Street Wheatley Oxford OX33 1XT on 5 October 2011 |