Advanced company searchLink opens in new window

361 EVENTS LTD

Company number 08581108

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2019 DS01 Application to strike the company off the register
18 Oct 2018 TM01 Termination of appointment of Judith Margaret Cousins as a director on 17 October 2018
21 Sep 2018 TM02 Termination of appointment of Alun David Canwell as a secretary on 21 September 2018
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
02 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with updates
22 Nov 2017 AA01 Current accounting period extended from 30 June 2017 to 30 November 2017
02 Nov 2017 PSC07 Cessation of Emma Charrington as a person with significant control on 31 October 2017
02 Nov 2017 TM01 Termination of appointment of Emma Louise Charrington as a director on 31 October 2017
27 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
27 Jun 2017 PSC01 Notification of Emma Charrington as a person with significant control on 24 June 2016
27 Jun 2017 PSC01 Notification of Julian Steedman as a person with significant control on 24 June 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Mar 2017 AP03 Appointment of Mr Alun David Canwell as a secretary on 1 March 2017
20 Mar 2017 TM02 Termination of appointment of John Michael Hurrell as a secretary on 1 March 2017
06 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Sep 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
02 Sep 2015 SH01 Statement of capital following an allotment of shares on 25 June 2014
  • GBP 100
02 Sep 2015 SH01 Statement of capital following an allotment of shares on 25 June 2014
  • GBP 100
20 May 2015 AD01 Registered office address changed from Haldin House (4th Floor) Old Bank of England Court Queen Street Norwich Norfolk NR2 4SX to The Royal 18 Upper King Street Norwich Norfolk NR3 1HA on 20 May 2015
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-20
  • GBP 60