EVENT INFRASTRUCTURE & BRANDING LIMITED: Filings
Overview
| Company Name | EVENT INFRASTRUCTURE & BRANDING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06752221 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EVENT INFRASTRUCTURE & BRANDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 10 pages | AA | ||||||||||
Annual return made up to Apr 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2015 | 20 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Apr 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Michael Richard Pratt as a director on Dec 15, 2014 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Appointment of Mr Satpal Singh Dhaiwal as a director on Dec 15, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher George Powell as a director on Dec 15, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Miller as a director on Dec 15, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard David Thomas as a director on Dec 15, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Eric Watkins as a secretary on Dec 15, 2014 | 2 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
Current accounting period shortened from Oct 31, 2015 to Apr 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Statement of capital on May 15, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Graham Clay as a director | 1 pages | TM01 | ||||||||||
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