- Company Overview for EMOTIVE EVENTS LTD (07111767)
- Filing history for EMOTIVE EVENTS LTD (07111767)
- People for EMOTIVE EVENTS LTD (07111767)
- More for EMOTIVE EVENTS LTD (07111767)
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
|
|
20 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 9 December 2013
|
|
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 |