- Company Overview for THE ORGANISATION (MARKETING AND EVENTS) LIMITED (04974784)
- Filing history for THE ORGANISATION (MARKETING AND EVENTS) LIMITED (04974784)
- People for THE ORGANISATION (MARKETING AND EVENTS) LIMITED (04974784)
- More for THE ORGANISATION (MARKETING AND EVENTS) LIMITED (04974784)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2018 | DS01 | Application to strike the company off the register | |
24 Dec 2017 | AD01 | Registered office address changed from 28 the Hollands Worcester Park Surrey KT4 7LH to 1 the Chase, Great Notley the Chase the Chase Great Notley Braintree CM77 7QX on 24 December 2017 | |
02 Nov 2017 | PSC01 | Notification of Andrew Raby as a person with significant control on 2 November 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of John David Fuggles as a director on 2 November 2017 | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Jun 2016 | TM01 | Termination of appointment of Nigel John Ruggles as a director on 1 June 2015 | |
03 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
02 Jun 2016 | AP01 | Appointment of Mr Andrew Raby as a director on 1 June 2015 | |
14 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-14
|
|
06 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Mar 2015 | TM01 | Termination of appointment of Reece Glen Horncastle as a director on 1 October 2014 | |
22 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-22
|
|
22 Feb 2015 | AP01 | Appointment of Mr Nigel John Ruggles as a director on 1 October 2014 | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
16 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-16
|
|
16 Feb 2014 | CH01 | Director's details changed for Mr John David Fuggles on 17 December 2013 | |
12 Feb 2014 | AD01 | Registered office address changed from C/O J.Fuggles Flat 12 Magdalen House Manor Fields London SW15 3LU United Kingdom on 12 February 2014 | |
14 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
27 Nov 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders |