- Company Overview for EVENT GUIDES RETAIL & CONSUMER LIMITED (08122695)
- Filing history for EVENT GUIDES RETAIL & CONSUMER LIMITED (08122695)
- People for EVENT GUIDES RETAIL & CONSUMER LIMITED (08122695)
- More for EVENT GUIDES RETAIL & CONSUMER LIMITED (08122695)
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) |
---|---|---|---|
06 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2023 | DS01 | Application to strike the company off the register | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
13 Mar 2023 | PSC04 | Change of details for Mr John Anthony Kinsella as a person with significant control on 13 March 2023 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
03 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
19 Jun 2020 | PSC04 | Change of details for Mr John Anthony Kinsella as a person with significant control on 1 June 2020 | |
19 Jun 2020 | CH03 | Secretary's details changed for Mr John Anthony Kinsella on 1 June 2020 | |
19 Jun 2020 | PSC04 | Change of details for Mrs Penelope Judith Kinsella as a person with significant control on 1 June 2020 | |
19 Jun 2020 | CH01 | Director's details changed for Mr John Anthony Kinsella on 1 June 2020 | |
19 Jun 2020 | CH01 | Director's details changed for Mrs Penelope Judith Kinsella on 1 June 2020 | |
19 Jun 2020 | AD01 | Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 19 June 2020 | |
12 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 28 July 2019 with updates | |
18 Jul 2019 | PSC04 | Change of details for Mrs Penelope Judith Kinsella as a person with significant control on 3 June 2019 | |
18 Jul 2019 | PSC04 | Change of details for Mr John Anthony Kinsella as a person with significant control on 3 June 2019 | |
18 Jul 2019 | CH03 | Secretary's details changed for Mr John Anthony Kinsella on 3 June 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Mrs Penelope Judith Kinsella on 3 June 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Mr John Anthony Kinsella on 3 June 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 18 July 2019 |