Advanced company searchLink opens in new window

E-RSVP LIMITED

Company number 06289422

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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