Advanced company searchLink opens in new window

EVENTUS BRANDING LIMITED

Company number 08501864

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-24
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