- Company Overview for EVENT SNEAKER LIMITED (08543741)
- Filing history for EVENT SNEAKER LIMITED (08543741)
- People for EVENT SNEAKER LIMITED (08543741)
- Charges for EVENT SNEAKER LIMITED (08543741)
- More for EVENT SNEAKER LIMITED (08543741)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2016 | DS01 | Application to strike the company off the register | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Feb 2016 | AD01 | Registered office address changed from 83 Great Titchfield Street London W1W 6RH to 17a Newman Street London W1T 1PD on 22 February 2016 | |
17 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
11 Mar 2015 | AD01 | Registered office address changed from C/O Endeavour Partnership Llp Westminster St Marks Court Teesdale Business Park Teesside TS17 6QP United Kingdom to 83 Great Titchfield Street London W1W 6RH on 11 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Richard Frederick Veltrop-Baister as a director on 6 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Elliott James Perry as a director on 6 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Mark Stephenson as a director on 6 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Mr Richard Green as a director on 6 March 2015 | |
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
14 Oct 2014 | MR05 | All of the property or undertaking has been released from charge 085437410001 | |
11 Mar 2014 | AP01 | Appointment of Mr Elliott James Perry as a director | |
16 Dec 2013 | CC01 | Notice of Restriction on the Company's Articles | |
19 Oct 2013 | MR01 | Registration of charge 085437410001 | |
10 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 26 June 2013
|
|
10 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 26 June 2013
|
|
10 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 26 June 2013
|
|
10 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 26 June 2013
|
|
10 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 26 June 2013
|
|
10 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 26 June 2013
|
|
10 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 18 June 2013
|