Advanced company searchLink opens in new window

EVENTUS CAPITAL LIMITED

Company number 07120949

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)
26 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2012 TM01 Termination of appointment of Tony Steven Gammer as a director on 23 June 2011
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-01
23 Jun 2011 TM01 Termination of appointment of Stuart Beekmeyer as a director
23 Jun 2011 TM01 Termination of appointment of Ross Beekmeyer as a director
26 May 2011 AD01 Registered office address changed from 60 Wensleydale Road Hampton Middlesex TW12 2LX United Kingdom on 26 May 2011
19 May 2011 AD01 Registered office address changed from 16 Holywell Row Ground Floor London EC2A 4XA on 19 May 2011
18 Apr 2011 CERTNM Company name changed eventus capital LIMITED\certificate issued on 18/04/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-01
09 Mar 2011 CH01 Director's details changed for Stuart Hugh Beekmeyes on 8 March 2011
08 Mar 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
Statement of capital on 2011-03-08
  • GBP 15,000
28 Jan 2011 AD01 Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB United Kingdom on 28 January 2011
24 Jan 2011 AP01 Appointment of Mr Ross Peter Beekmeyer as a director
24 Jan 2011 AP01 Appointment of Tony Steven Gammer as a director
09 Dec 2010 TM01 Termination of appointment of Tobias Wallis as a director
09 Dec 2010 TM01 Termination of appointment of Ross Beekmeyer as a director
14 Sep 2010 AP01 Appointment of Stuart Hugh Beekmeyes as a director
23 Jun 2010 TM02 Termination of appointment of Joseph Panasiak as a secretary
09 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)