- Company Overview for TENT EXHIBITIONS LIMITED (07430436)
- Filing history for TENT EXHIBITIONS LIMITED (07430436)
- People for TENT EXHIBITIONS LIMITED (07430436)
- More for TENT EXHIBITIONS LIMITED (07430436)
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 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2019 | DS01 | Application to strike the company off the register | |
16 Oct 2019 | AD01 | Registered office address changed from Nile House, 1st Floor Nile Street Brighton BN1 1HW England to The Brinell Building Ground Floor 30 Station Street Brighton BN1 4RB on 16 October 2019 | |
03 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
18 Dec 2018 | AP01 | Appointment of Mr Whitney H Mitchell as a director on 29 November 2018 | |
18 Dec 2018 | TM01 | Termination of appointment of Kathy Dixon Willing as a director on 29 November 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
24 Apr 2018 | PSC02 | Notification of Diversified Business Communications Uk Limited as a person with significant control on 31 January 2018 | |
24 Apr 2018 | PSC07 | Cessation of Gerald Noel Macdonald as a person with significant control on 31 January 2018 | |
07 Feb 2018 | AP01 | Appointment of Theodore Raymond Wirth as a director on 31 January 2018 | |
07 Feb 2018 | AP01 | Appointment of Kathryn Dixon Willing as a director on 31 January 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Gerald Noel Macdonald as a director on 31 January 2018 | |
06 Feb 2018 | AP01 | Appointment of Mr Paul Patrick Warren as a director on 31 January 2018 | |
06 Feb 2018 | AP01 | Appointment of Carsten Holm as a director on 31 January 2018 | |
06 Feb 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
06 Feb 2018 | AD01 | Registered office address changed from 47 the Ridgeway Friern Barnet London N11 3LG England to Nile House, 1st Floor Nile Street Brighton BN1 1HW on 6 February 2018 | |
26 Jan 2018 | AA | Micro company accounts made up to 30 September 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
22 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2017 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |