- Company Overview for EVENTHIRECOMPANY.COM LTD (08123458)
- Filing history for EVENTHIRECOMPANY.COM LTD (08123458)
- People for EVENTHIRECOMPANY.COM LTD (08123458)
- More for EVENTHIRECOMPANY.COM LTD (08123458)
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) |
---|---|---|---|
21 Mar 2017 | AD01 | Registered office address changed from 511 Park Vista Tower 511 Park Vista Tower London E1W 3AZ United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 21 March 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
11 Aug 2016 | AD01 | Registered office address changed from 511 Park Vista Tower London E1W 3AZ United Kingdom to 511 Park Vista Tower 511 Park Vista Tower London E1W 3AZ on 11 August 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from Room 2.10 Techhub London @Shoreditch 14-22 Elder Street London E1 6BT to 511 Park Vista Tower London E1W 3AZ on 11 August 2016 | |
10 Aug 2016 | CH01 | Director's details changed for Mr Oliver Edward Pugh on 30 April 2016 | |
10 Aug 2016 | CH03 | Secretary's details changed for Mr Oliver Pugh on 30 April 2016 | |
19 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Sep 2015 | TM01 | Termination of appointment of Jay Crotty as a director on 28 February 2015 | |
08 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
25 Mar 2015 | AD01 | Registered office address changed from Unit 2 Summerhouse Place 35 Summerhouse Road Northampton NN3 6GL to Room 2.10 Techhub London @Shoreditch 14-22 Elder Street London E1 6BT on 25 March 2015 | |
05 Jan 2015 | AP01 | Appointment of Jay Crotty as a director on 18 December 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
28 Jun 2012 | NEWINC | Incorporation |