EVENT INFRASTRUCTURE & BRANDING LIMITED: Filings

  • Overview

    Company NameEVENT INFRASTRUCTURE & BRANDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06752221
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for EVENT INFRASTRUCTURE & BRANDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 17, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    10 pagesAA

    Annual return made up to Apr 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 4
    SH01

    Full accounts made up to Apr 30, 2015

    20 pagesAA

    Registered office address changed from Kings House 36-37 King Street London EC2V 8BB to 100 Cheapside London EC2V 6DT on Sep 23, 2015

    1 pagesAD01

    Total exemption full accounts made up to Oct 31, 2014

    17 pagesAA

    Annual return made up to Apr 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 4
    SH01

    Appointment of Mr Michael Richard Pratt as a director on Dec 15, 2014

    2 pagesAP01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Satpal Singh Dhaiwal as a director on Dec 15, 2014

    2 pagesAP01

    Termination of appointment of Christopher George Powell as a director on Dec 15, 2014

    1 pagesTM01

    Termination of appointment of Peter Miller as a director on Dec 15, 2014

    1 pagesTM01

    Appointment of Mr Richard David Thomas as a director on Dec 15, 2014

    2 pagesAP01

    Appointment of Mr Eric Watkins as a secretary on Dec 15, 2014

    2 pagesAP03

    Registered office address changed from Unit 3 Brow Mills Brighouse Rd Hipperholme Halifax West Yorkshire HX3 8EF to Kings House 36-37 King Street London EC2V 8BB on Dec 19, 2014

    1 pagesAD01

    Current accounting period shortened from Oct 31, 2015 to Apr 30, 2015

    1 pagesAA01

    Annual return made up to Apr 17, 2014 with full list of shareholders

    4 pagesAR01

    Statement of capital on May 15, 2014

    • Capital: GBP 4
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Graham Clay as a director

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0