- Company Overview for EVENTUS BRANDING LIMITED (08501864)
- Filing history for EVENTUS BRANDING LIMITED (08501864)
- People for EVENTUS BRANDING LIMITED (08501864)
- Insolvency for EVENTUS BRANDING LIMITED (08501864)
- More for EVENTUS BRANDING LIMITED (08501864)
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) |
---|---|---|---|
19 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2024 | |
02 Jun 2023 | AD01 | Registered office address changed from Finchley Park Emmet Hill Lane Laddingford Kent ME18 6BG England to C/O Begbies Traynor, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2 June 2023 | |
02 Jun 2023 | LIQ02 | Statement of affairs | |
02 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2023 | TM01 | Termination of appointment of Joanna Elizabeth Chodosh as a director on 30 September 2022 | |
27 Oct 2022 | AD01 | Registered office address changed from 19a Battlers Green Farm Battlers Green Radlett WD7 8PH England to Finchley Park Emmet Hill Lane Laddingford Kent ME18 6BG on 27 October 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
30 Jun 2021 | AD01 | Registered office address changed from PO Box Unit 3 Harper Lodge Farm Harper Lane Radlett WD7 7HU England to 19a Battlers Green Farm Battlers Green Radlett WD7 8PH on 30 June 2021 | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
19 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
18 Dec 2019 | AD01 | Registered office address changed from 13 Hawley Crescent London NW1 8NP England to PO Box Unit 3 Harper Lodge Farm Harper Lane Radlett WD7 7HU on 18 December 2019 | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
19 Jun 2019 | CH01 | Director's details changed for Mrs Joanna Elizabeth Chodosh on 19 June 2019 | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
18 Jun 2018 | AD01 | Registered office address changed from Suite 1, 268 Belsize Road London NW6 4BT England to 13 Hawley Crescent London NW1 8NP on 18 June 2018 | |
30 May 2018 | PSC01 | Notification of Simeon Woolfe Chodosh as a person with significant control on 1 October 2016 | |
30 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
19 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued |