Advanced company searchLink opens in new window

EVENT COVERED LTD

Company number 06913524

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)
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
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
  • GBP 2
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