Advanced company searchLink opens in new window

EVENTASTIC LIMITED

Company number 09742694

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)
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
  • GBP 310
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
  • GBP 300
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