- Company Overview for EXHIBITION CONNECTION LIMITED (07925355)
- Filing history for EXHIBITION CONNECTION LIMITED (07925355)
- People for EXHIBITION CONNECTION LIMITED (07925355)
- Insolvency for EXHIBITION CONNECTION LIMITED (07925355)
- More for EXHIBITION CONNECTION LIMITED (07925355)
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) |
---|---|---|---|
10 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2016 | |
20 Nov 2015 | 2.24B | Administrator's progress report to 7 October 2015 | |
20 Nov 2015 | 2.24B | Administrator's progress report to 21 October 2015 | |
05 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
25 Jun 2015 | 2.23B | Result of meeting of creditors | |
05 Jun 2015 | 2.17B | Statement of administrator's proposal | |
22 Apr 2015 | 2.12B | Appointment of an administrator | |
22 Apr 2015 | AD01 | Registered office address changed from 34 Salisbury Street London NW8 8QE to 3 Field Court London WC1R 5EF on 22 April 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Bernadine Jorien Karena Brocker as a director on 30 March 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Tatiana Ojjeh as a director on 30 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
25 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | AD04 | Register(s) moved to registered office address 34 Salisbury Street London NW8 8QE | |
25 Feb 2015 | CH01 | Director's details changed for Bernadine Jorien Karena Brocker on 15 August 2014 | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 11 May 2014
|
|
17 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2014 | MEM/ARTS | Memorandum and Articles of Association | |
13 Jun 2014 | AP01 | Appointment of Mr Martin Richard Spiller as a director | |
09 Jun 2014 | SH08 | Change of share class name or designation | |
09 Jun 2014 | SH02 | Sub-division of shares on 11 May 2014 | |
09 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 11 May 2014
|