Advanced company searchLink opens in new window

EVENT SNEAKER LIMITED

Company number 08543741

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
10 Jul 2013 SH01 Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,000
10 Jul 2013 SH01 Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,000
10 Jul 2013 SH01 Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,000
10 Jul 2013 SH01 Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,000
10 Jul 2013 SH01 Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,000
10 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jun 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 1,000