- Company Overview for FACE EVENTS (BIRMINGHAM) LTD (07876569)
- Filing history for FACE EVENTS (BIRMINGHAM) LTD (07876569)
- People for FACE EVENTS (BIRMINGHAM) LTD (07876569)
- More for FACE EVENTS (BIRMINGHAM) LTD (07876569)
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) |
---|---|---|---|
13 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
18 Sep 2014 | AP01 | Appointment of Mr Joseph Ward as a director | |
18 Sep 2014 | TM01 | Termination of appointment of Lee Mcdonald as a director on 17 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Scott Rourke as a director on 17 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Elliott Croft as a director on 17 September 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from Dbh Castlemill Burnt Tree Tipton West Midlands DY4 7UF England to Dbh Castlemill Burnt Tree Tipton West Midlands DY4 7UF on 18 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Lee Mcdonald as a director on 17 September 2014 | |
18 Sep 2014 | AP01 | Appointment of Mr Joseph Ward as a director on 17 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Elliott Croft as a director on 17 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Scott Rourke as a director on 17 September 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from 12 Tudor Road Moseley Birmingham West Midlands B13 8HA United Kingdom to Dbh Castlemill Burnt Tree Tipton West Midlands DY4 7UF on 18 September 2014 | |
29 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 | |
18 Mar 2013 | AR01 |
Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2013-03-18
|
|
15 Mar 2013 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
13 Feb 2012 | AP01 | Appointment of Mr Lee Mcdonald as a director | |
09 Dec 2011 | NEWINC | Incorporation |