Advanced company searchLink opens in new window

RESPONSE EXHIBITIONS LIMITED

Company number 06889685

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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