EVENT ADVANTAGE SOLUTIONS LTD

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

22/05/2322 May 2023 Application to strike the company off the register

View Document

28/04/2328 April 2023 Registered office address changed from F19 Allen House the Maltings Station Road Sawbridgeworth CM21 9JX United Kingdom to 82 Lovelace Drive Pyrford Woking Surrey GU22 8QZ on 2023-04-28

View Document

18/01/2318 January 2023 Micro company accounts made up to 2021-12-31

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Termination of appointment of Robert John Morley as a director on 2023-01-03

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-12 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Termination of appointment of Peder Bjorn Berg as a director on 2022-10-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2020-12-31

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM F16 ALLEN HOUSE THE MALTINGS STATION ROAD SAWBRIDGEWORTH CM21 9JX UNITED KINGDOM

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/03/199 March 2019 REGISTERED OFFICE CHANGED ON 09/03/2019 FROM 13-15 MOORGATE LONDON EC2R 6AD UNITED KINGDOM

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

31/10/1731 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 18 BEDFORD ROW LONDON WC1R 4EQ

View Document

04/03/174 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MORLEY / 01/03/2017

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 12 November 2015 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PEDER BJORN BERG / 01/06/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 12 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 12 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1215 August 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

09/02/129 February 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MORLEY ROBERT JOHN / 09/02/2012

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/02/1128 February 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

20/12/1020 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/01/1015 January 2010 COMPANY NAME CHANGED RPMM TECHNOLOGY LTD CERTIFICATE ISSUED ON 15/01/10

View Document

15/01/1015 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN STYLES

View Document

12/11/0912 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company