- Company Overview for 361 EVENTS LTD (08581108)
- Filing history for 361 EVENTS LTD (08581108)
- People for 361 EVENTS LTD (08581108)
- More for 361 EVENTS LTD (08581108)
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
|
|
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
|
|
02 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 25 June 2014
|
|
02 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 25 June 2014
|
|
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
|