Advanced company searchLink opens in new window

EXHIBITION VENUES LIMITED

Company number 00557278

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)
07 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
07 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 17 September 2020
29 Oct 2019 AD01 Registered office address changed from Olympia London Hammersmith Road Kensington London W14 8UX England to 55 Baker Street London W1U 7EU on 29 October 2019
27 Oct 2019 LIQ01 Declaration of solvency
27 Oct 2019 600 Appointment of a voluntary liquidator
27 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-01
25 Sep 2019 SH20 Statement by Directors
25 Sep 2019 SH19 Statement of capital on 25 September 2019
  • GBP 1.00
25 Sep 2019 CAP-SS Solvency Statement dated 23/09/19
25 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 23/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
22 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
04 Jun 2018 TM01 Termination of appointment of Nigel Howard Nathan as a director on 24 May 2018
04 Jun 2018 TM01 Termination of appointment of Gavin Stuart Charles Neilan as a director on 24 May 2018
04 Jun 2018 TM01 Termination of appointment of Andrew Matthew Thorpe as a director on 24 May 2018
23 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
23 May 2018 AD04 Register(s) moved to registered office address Olympia London Hammersmith Road Kensington London W14 8UX
11 May 2018 AA Accounts for a small company made up to 31 December 2017
23 Nov 2017 CH01 Director's details changed for Mr Andrew Matthew Thorpe on 30 August 2017
23 Nov 2017 CH01 Director's details changed for Mr Lloyd Lee on 30 August 2017
12 Oct 2017 AP03 Appointment of Ms Yvonne Lillian Denyer as a secretary on 11 September 2017
12 Oct 2017 TM02 Termination of appointment of Jagdish Johal as a secretary on 11 September 2017
30 Aug 2017 AD01 Registered office address changed from 4th Floor, 26-28 Mount Row London W1K 3SG United Kingdom to Olympia London Hammersmith Road Kensington London W14 8UX on 30 August 2017
18 Aug 2017 AD03 Register(s) moved to registered inspection location Olympia London Hammersmith Road Kensington London W14 8UX
18 Aug 2017 AD02 Register inspection address has been changed to Olympia London Hammersmith Road Kensington London W14 8UX