- Company Overview for WORLDVENTURES EVENTS LIMITED (06440081)
- Filing history for WORLDVENTURES EVENTS LIMITED (06440081)
- People for WORLDVENTURES EVENTS LIMITED (06440081)
- More for WORLDVENTURES EVENTS LIMITED (06440081)
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) |
---|---|---|---|
22 Jul 2014 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 June 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from , Weightmans Llp 6 New Street Square, New Fetter Lane, London, EC4A 3BF on 22 July 2014 | |
24 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Oct 2013 | CERTNM |
Company name changed EI42 LIMITED\certificate issued on 22/10/13
|
|
22 Oct 2013 | CONNOT | Change of name notice | |
22 Jan 2013 | AD01 | Registered office address changed from , C/O Weightmans Llp, First Floor St Philips Point, 47 Cannon Street, Birmingham, B2 5EF, United Kingdom on 22 January 2013 | |
13 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
20 Nov 2012 | AD01 | Registered office address changed from , 22 Queens Road, Coventry, West Midlands, CV1 3EG, England on 20 November 2012 | |
27 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Oct 2012 | AD01 | Registered office address changed from , C/O C/O Weightmans Llp, First Floor St Philips Point 47 Cannon Street, Birmingham, B2 5EF, United Kingdom on 26 October 2012 | |
08 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
08 Dec 2011 | TM02 | Termination of appointment of Shelley Dawson as a secretary | |
07 Nov 2011 | AP01 | Appointment of Mr Michael Anthony Azcue as a director | |
03 Nov 2011 | AD01 | Registered office address changed from , 3 the Square, Brade Drive, Coventry, CV2 2QJ on 3 November 2011 | |
03 Nov 2011 | AP01 | Appointment of Mr Wayne Tilman Nugent as a director | |
02 Nov 2011 | TM01 | Termination of appointment of Steven Dawson as a director | |
02 Sep 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
16 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
16 Feb 2010 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Steven John Dawson on 16 February 2010 | |
03 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
24 Feb 2009 | 363a | Return made up to 28/11/08; full list of members |