Advanced company searchLink opens in new window

EMOTIVE EVENTS LTD

Company number 07111767

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2014 TM01 Termination of appointment of Samantha Riley as a director
30 Apr 2014 AD01 Registered office address changed from Soldiers Quarters 3 Crownhill Fort Crownhill Fort Road Plymouth Devon PL6 5BX on 30 April 2014
30 Apr 2014 TM02 Termination of appointment of Samantha Riley as a secretary
08 Apr 2014 AD01 Registered office address changed from 2Nd Floor Stratus House Emperor Way Exeter Devon EX1 3QS on 8 April 2014
08 Apr 2014 AP01 Appointment of Bernard Daniel Riley as a director
20 Mar 2014 AD01 Registered office address changed from Soldiers Quarters 3 Crownhill Fort Crownhill Fort Road Plymouth Devon PL6 5BX on 20 March 2014
30 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
20 Jan 2014 SH01 Statement of capital following an allotment of shares on 9 December 2013
  • GBP 2
  • ANNOTATION The SH01 was replaced on 27/02/2014 as it was not properly delivered
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jun 2013 TM01 Termination of appointment of Bernard Riley as a director
18 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
18 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
11 Jan 2012 AD01 Registered office address changed from Soldiers Quarters 3 Crownhill Fort Crownhill Fort Road Plymouth Uk PL6 5BX United Kingdom on 11 January 2012
11 Jan 2012 CH03 Secretary's details changed for Samantha Anne Riley on 1 January 2012
11 Jan 2012 AD01 Registered office address changed from 4 Lipson Terrace Plymouth Devon PL4 7PR on 11 January 2012
11 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
23 Feb 2010 AP01 Appointment of Mrs Samantha Anne Riley as a director