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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-06
27 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
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
  • GBP 100
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
  • GBP 100
27 May 2014 SH01 Statement of capital following an allotment of shares on 24 April 2014
  • GBP 100
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
  • GBP 100
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