- Company Overview for INSIDE EVENT MANAGEMENT LIMITED (07031127)
- Filing history for INSIDE EVENT MANAGEMENT LIMITED (07031127)
- People for INSIDE EVENT MANAGEMENT LIMITED (07031127)
- More for INSIDE EVENT MANAGEMENT LIMITED (07031127)
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) |
---|---|---|---|
08 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
30 Aug 2013 | TM01 | Termination of appointment of Andrew Miller as a director | |
30 Aug 2013 | TM01 | Termination of appointment of Nicholas Wood as a director | |
30 Aug 2013 | TM02 | Termination of appointment of Fiona Miller as a secretary | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
21 Oct 2010 | AP01 | Appointment of Mr Nicholas Stewart Wood as a director | |
20 Jul 2010 | AD01 | Registered office address changed from Knoll Cottage 15 Gills Hill Radlett Herts WD7 8DA England on 20 July 2010 | |
15 Jul 2010 | AP03 | Appointment of Mrs Fiona Miller as a secretary | |
15 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 14 July 2010
|
|
15 Jul 2010 | TM02 | Termination of appointment of Richard Styles as a secretary | |
08 Jul 2010 | TM01 | Termination of appointment of Richard Best as a director | |
02 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
04 Nov 2009 | AP01 | Appointment of Mr Andrew Nigel Miller as a director | |
28 Sep 2009 | 88(2) | Ad 28/09/09\gbp si 2@1=2\gbp ic 1/3\ | |
28 Sep 2009 | 225 | Accounting reference date shortened from 30/09/2010 to 31/05/2010 | |
26 Sep 2009 | NEWINC | Incorporation |