- Company Overview for EVENTSCASE LTD (08219885)
- Filing history for EVENTSCASE LTD (08219885)
- People for EVENTSCASE LTD (08219885)
- More for EVENTSCASE LTD (08219885)
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) |
---|---|---|---|
21 Jun 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
09 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 7 June 2017
|
|
05 Jun 2017 | AD01 | Registered office address changed from Fuel Ventures, Third Floor 1 Derry Street Derry Street London W8 5HY England to Rocketspace 40 Islington High Street London N1 8XB on 5 June 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
04 May 2017 | SH01 |
Statement of capital following an allotment of shares on 20 April 2017
|
|
27 Apr 2017 | AP01 | Appointment of Huilin Hua as a director on 20 April 2017 | |
26 Apr 2017 | AP01 | Appointment of Kejian Yuan as a director on 20 April 2017 | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Dec 2016 | CERTNM |
Company name changed pick event LTD\certificate issued on 20/12/16
|
|
06 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2016 | SH02 | Sub-division of shares on 2 September 2016 | |
10 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 2 September 2016
|
|
08 Nov 2016 | SH10 | Particulars of variation of rights attached to shares | |
08 Nov 2016 | SH08 | Change of share class name or designation | |
01 Nov 2016 | AP01 | Appointment of Ivan Garcia Villar as a director on 2 September 2016 | |
27 Oct 2016 | AP01 | Appointment of Mark Alan Pearson as a director on 2 September 2016 | |
10 Oct 2016 | AAMD | Amended total exemption small company accounts made up to 30 September 2015 | |
04 Oct 2016 | AD01 | Registered office address changed from 67 Winter Road Winter Road Southsea Hampshire PO4 9BU England to Fuel Ventures, Third Floor 1 Derry Street Derry Street London W8 5HY on 4 October 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 May 2016 | TM01 | Termination of appointment of Jose Luis Moliner Vicent as a director on 4 May 2016 | |
17 May 2016 | TM01 | Termination of appointment of Jose Luis Moliner Vicent as a director on 4 May 2016 | |
19 Jan 2016 | AD01 | Registered office address changed from 1st Floor 47 Dean Street London W1D 5BE to 67 Winter Road Winter Road Southsea Hampshire PO4 9BU on 19 January 2016 |