- Company Overview for BRAND EVENTS 2 LIMITED (08742355)
- Filing history for BRAND EVENTS 2 LIMITED (08742355)
- People for BRAND EVENTS 2 LIMITED (08742355)
- More for BRAND EVENTS 2 LIMITED (08742355)
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) |
---|---|---|---|
21 Nov 2017 | PSC07 | Cessation of Christopher Paul Hughes as a person with significant control on 6 April 2016 | |
03 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
22 Feb 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
07 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 16 November 2016
|
|
12 Dec 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
03 Mar 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
02 Dec 2015 | CH01 | Director's details changed for Mr Christopher Paul Hughes on 31 October 2014 | |
02 Dec 2015 | CH01 | Director's details changed for Mr James Robin Bruce Cooke-Priest on 31 October 2014 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
27 Oct 2014 | AD01 | Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA United Kingdom to 4 Vencourt Place London W6 9NU on 27 October 2014 | |
18 Aug 2014 | AA01 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 | |
22 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-22
|