- 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) |
---|---|---|---|
18 Sep 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Sep 2016 | AD01 | Registered office address changed from 923 Finchley Road Golders Green London NW11 7PE to Suite 1, 268 Belsize Road London NW6 4BT on 9 September 2016 | |
06 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Jul 2014 | AA01 | Current accounting period extended from 30 April 2014 to 30 September 2014 | |
28 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
27 May 2014 | SH01 |
Statement of capital following an allotment of shares on 24 April 2014
|
|
03 Apr 2014 | CH01 | Director's details changed for Mr Simeon Woolfe Chodosh on 4 March 2014 | |
03 Apr 2014 | CH01 | Director's details changed for Mrs Joanna Elizabeth Chodosh on 4 March 2014 | |
27 Feb 2014 | AD01 | Registered office address changed from the Hbc Building Ground Floor 33 Greenwood Place London NW5 1LB United Kingdom on 27 February 2014 | |
27 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 24 April 2013
|
|
27 Feb 2014 | AP01 | Appointment of Mr Simeon Woolfe Chodosh as a director | |
27 Feb 2014 | TM01 | Termination of appointment of Simon Tabelin as a director | |
11 Feb 2014 | AD01 | Registered office address changed from the Hbc Building Ground Floor Greenwood Place London NW5 1LB United Kingdom on 11 February 2014 | |
11 Feb 2014 | AD01 | Registered office address changed from 923 Finchley Road Golders Green London NW11 7PE United Kingdom on 11 February 2014 | |
24 Apr 2013 | NEWINC | Incorporation |