- Company Overview for EVENT COVERED LTD (06913524)
- Filing history for EVENT COVERED LTD (06913524)
- People for EVENT COVERED LTD (06913524)
- More for EVENT COVERED LTD (06913524)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2016 | TM01 | Termination of appointment of Alexander Thomas Sherlock as a director on 22 February 2016 | |
16 Jun 2015 | AR01 |
Annual return made up to 22 May 2015
Statement of capital on 2015-06-16
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from Suite 3 Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to Suite 3 Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 15 October 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 22 May 2014
Statement of capital on 2014-07-29
|
|
28 Apr 2014 | AD01 | Registered office address changed from Suite 15 6/8 Revenge Road Lordswood Chatham Kent ME5 8UD United Kingdom on 28 April 2014 | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
31 Jan 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 30 November 2013 | |
04 Dec 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
17 Jun 2013 | AR01 |
Annual return made up to 22 May 2013 with full list of shareholders
|
|
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
08 Jun 2012 | CH01 | Director's details changed for Alexander Thomas Sherlock on 8 June 2012 | |
30 Apr 2012 | TM01 | Termination of appointment of Poppy-Ella Hadlow as a director | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
04 Aug 2011 | CH01 | Director's details changed for Poppy Hadlow on 4 August 2011 | |
28 Jul 2011 | AP01 | Appointment of Poppy Hadlow as a director | |
28 Jul 2011 | AP01 | Appointment of Alexander Thomas Sherlock as a director | |
28 Jul 2011 | TM01 | Termination of appointment of Stephen Hadlow as a director | |
25 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 11 July 2011
|
|
07 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
07 Jun 2011 | AD01 | Registered office address changed from Suite 15 6-8 Revenge Road Lordswood Chatham Kent ME5 8LP on 7 June 2011 | |
07 Jun 2011 | CH01 | Director's details changed for Mrs Stephen Martin Hadlow on 7 June 2011 |