- Company Overview for EVENTASTIC LIMITED (09742694)
- Filing history for EVENTASTIC LIMITED (09742694)
- People for EVENTASTIC LIMITED (09742694)
- More for EVENTASTIC LIMITED (09742694)
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) |
---|---|---|---|
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2021 | AD01 | Registered office address changed from 10 Leigh Place Feltham Middlesex TW13 5AQ United Kingdom to Unit 11 18 Fisher Street Carlisle CA3 8RH on 4 May 2021 | |
12 Apr 2021 | PSC01 | Notification of Jamila Mary Stone as a person with significant control on 6 April 2021 | |
12 Apr 2021 | AP01 | Appointment of Ms Jamila Mary Stone as a director on 6 April 2021 | |
12 Apr 2021 | TM01 | Termination of appointment of Bina Nathwani as a director on 6 April 2021 | |
12 Apr 2021 | PSC07 | Cessation of Bina Nathwani as a person with significant control on 6 April 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2021 | DS02 | Withdraw the company strike off application | |
29 Mar 2021 | DS01 | Application to strike the company off the register | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
22 May 2020 | AA | Micro company accounts made up to 29 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
03 May 2019 | AA | Micro company accounts made up to 29 August 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
08 Aug 2018 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to 10 Leigh Place Feltham Middlesex TW13 5AQ on 8 August 2018 | |
26 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
30 May 2018 | AA01 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
25 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 25 May 2017
|
|
18 Aug 2017 | AA | Total exemption full accounts made up to 30 August 2016 | |
25 May 2017 | SH01 |
Statement of capital following an allotment of shares on 25 May 2017
|
|
19 May 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates |