- Company Overview for RESPONSE EXHIBITIONS LIMITED (06889685)
- Filing history for RESPONSE EXHIBITIONS LIMITED (06889685)
- People for RESPONSE EXHIBITIONS LIMITED (06889685)
- More for RESPONSE EXHIBITIONS LIMITED (06889685)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2023 | DS01 | Application to strike the company off the register | |
17 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
07 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
28 Jun 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
28 Jun 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
28 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
28 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
14 May 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
14 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
10 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Jul 2019 | AD01 | Registered office address changed from Tuition House 27-37 st Georges Road Wimbledon SW19 4EU to Central House 1C Alwyne Road Wimbledon London SW19 7AB on 26 July 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
03 Apr 2019 | AP01 | Appointment of Mrs Alison Jane Jackson as a director on 27 March 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Kevin Jennings Keck as a director on 1 April 2019 | |
02 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | PSC07 | Cessation of Peter Ronald Luckham-Jones as a person with significant control on 16 November 2018 | |
18 Dec 2018 | PSC02 | Notification of Prime Bidco Limited as a person with significant control on 16 November 2018 | |
18 Dec 2018 | AP01 | Appointment of Mr Kevin Jennings Keck as a director on 16 November 2018 |