Advanced company searchLink opens in new window

EVENT INFRASTRUCTURE & BRANDING LIMITED

Company number 06752221

Filter by category

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2018 DS01 Application to strike the company off the register
19 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
02 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
25 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4
19 Feb 2016 AA Full accounts made up to 30 April 2015
23 Sep 2015 AD01 Registered office address changed from Kings House 36-37 King Street London EC2V 8BB to 100 Cheapside London EC2V 6DT on 23 September 2015
29 Jul 2015 AA Total exemption full accounts made up to 31 October 2014
01 Jun 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
05 Jan 2015 AP01 Appointment of Mr Michael Richard Pratt as a director on 15 December 2014
02 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2014 AP01 Appointment of Mr Satpal Singh Dhaiwal as a director on 15 December 2014
19 Dec 2014 TM01 Termination of appointment of Christopher George Powell as a director on 15 December 2014
19 Dec 2014 TM01 Termination of appointment of Peter Miller as a director on 15 December 2014
19 Dec 2014 AP01 Appointment of Mr Richard David Thomas as a director on 15 December 2014
19 Dec 2014 AP03 Appointment of Mr Eric Watkins as a secretary on 15 December 2014
19 Dec 2014 AD01 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 19 December 2014
18 Dec 2014 AA01 Current accounting period shortened from 31 October 2015 to 30 April 2015
05 Jun 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
15 May 2014 SH19 Statement of capital on 15 May 2014
  • GBP 4
28 Apr 2014 SH20 Statement by directors
28 Apr 2014 CAP-SS Solvency statement dated 17/04/14
28 Apr 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Apr 2014 TM01 Termination of appointment of Graham Clay as a director