- Company Overview for EVENT HEAT LIMITED (09476797)
- Filing history for EVENT HEAT LIMITED (09476797)
- People for EVENT HEAT LIMITED (09476797)
- More for EVENT HEAT LIMITED (09476797)
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) |
---|---|---|---|
02 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Jun 2024 | DS01 | Application to strike the company off the register | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
30 Apr 2021 | PSC04 | Change of details for Mr Timothy Robert Douglas Coombs as a person with significant control on 3 April 2020 | |
30 Apr 2021 | PSC07 | Cessation of Frederick John Mansfield as a person with significant control on 3 April 2020 | |
30 Apr 2021 | TM01 | Termination of appointment of Frederick John Mansfield as a director on 3 April 2020 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Sep 2016 | TM02 | Termination of appointment of Tayler Bradshaw Limited as a secretary on 25 August 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to The Old Stables Shoreham Lane St. Michaels Tenterden Kent TN30 6EG on 13 September 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
15 Jun 2015 | AP01 | Appointment of Mr Frederick John Mansfield as a director on 9 March 2015 | |
09 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-09
|