BECAUSE EXPERIENTIAL MARKETING LTD
Company number 06721570
- Company Overview for BECAUSE EXPERIENTIAL MARKETING LTD (06721570)
- Filing history for BECAUSE EXPERIENTIAL MARKETING LTD (06721570)
- People for BECAUSE EXPERIENTIAL MARKETING LTD (06721570)
- Charges for BECAUSE EXPERIENTIAL MARKETING LTD (06721570)
- Insolvency for BECAUSE EXPERIENTIAL MARKETING LTD (06721570)
- More for BECAUSE EXPERIENTIAL MARKETING LTD (06721570)
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) |
---|---|---|---|
24 Nov 2022 | AD01 | Registered office address changed from 201 Borough High Street London SE1 1JA England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 24 November 2022 | |
24 Nov 2022 | LIQ02 | Statement of affairs | |
24 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 May 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
03 Nov 2021 | AD01 | Registered office address changed from 3rd Floor Westminster House Kew Road Richmond TW9 2nd England to 201 Borough High Street London SE1 1JA on 3 November 2021 | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Jun 2020 | MR01 | Registration of charge 067215700004, created on 19 June 2020 | |
28 May 2020 | AD01 | Registered office address changed from 39 High Street Ascot Berkshire SL5 7HY to 3rd Floor Westminster House Kew Road Richmond TW9 2nd on 28 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
06 Dec 2019 | MR04 | Satisfaction of charge 067215700003 in full | |
02 Dec 2019 | MR05 | All of the property or undertaking has been released from charge 067215700003 | |
13 Nov 2019 | TM01 | Termination of appointment of Graham Timothy Wall as a director on 13 November 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
12 Dec 2018 | AP01 | Appointment of Mr Graham Timothy Wall as a director on 1 December 2018 | |
11 Dec 2018 | MR01 | Registration of charge 067215700003, created on 6 December 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
21 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |