Advanced company searchLink opens in new window

UNIT 10 EVENTIVE LIMITED

Company number 09251263

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)
13 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 30 March 2018
21 Apr 2017 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 21 April 2017
19 Apr 2017 4.20 Statement of affairs with form 4.19
19 Apr 2017 600 Appointment of a voluntary liquidator
19 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-31
10 Nov 2016 AP01 Appointment of Mr Michael John Taylor as a director on 24 October 2016
25 Oct 2016 SH01 Statement of capital following an allotment of shares on 22 January 2016
  • GBP 500
18 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jul 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
30 Jun 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
01 Apr 2016 CH01 Director's details changed for Stephen Austin Graham on 1 April 2016
01 Apr 2016 CH01 Director's details changed for Mr Moray Grant London on 1 April 2016
01 Apr 2016 CH03 Secretary's details changed for Gary Barker on 1 April 2016
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 21 January 2016
  • GBP 500
26 Jan 2016 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 400
08 Jan 2016 MR01 Registration of charge 092512630001, created on 27 December 2015
21 Aug 2015 AD01 Registered office address changed from 77 Bulkeley Road Cheadle Cheshire SK8 2AD United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 21 August 2015
24 Nov 2014 CERTNM Company name changed unit 10 creative LIMITED\certificate issued on 24/11/14
  • RES15 ‐ Change company name resolution on 2014-11-04
24 Nov 2014 CONNOT Change of name notice
07 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-07
  • GBP 100