EVENT ASSURED LIMITED

Company Documents

DateDescription
06/12/226 December 2022 Final Gazette dissolved following liquidation

View Document

06/12/226 December 2022 Final Gazette dissolved following liquidation

View Document

07/11/227 November 2022 Change of details for Hiscox Plc as a person with significant control on 2022-10-31

View Document

04/11/224 November 2022 Director's details changed for Justin Derek Bowen on 2022-10-31

View Document

04/11/224 November 2022 Director's details changed for Miss Sally Victoria Campbell on 2022-10-31

View Document

14/12/2114 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Registered office address changed from 1 Great St Helen's London EC3A 6HX to 15 Canada Square London E14 5GL on 2021-10-12

View Document

12/10/2112 October 2021 Declaration of solvency

View Document

12/10/2112 October 2021 Appointment of a voluntary liquidator

View Document

12/10/2112 October 2021 Resolutions

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 ADOPT ARTICLES 03/09/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

26/03/1826 March 2018 SECRETARY APPOINTED MRS BETHANY FRANCESCA EMMA HUNT

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID GORMLEY

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

22/04/1722 April 2017 SECRETARY APPOINTED MR DAVID JOSEPH GORMLEY

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY JOHN TAYLOR

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR STUART BRIDGES

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MISS SALLY VICTORIA CAMPBELL

View Document

21/04/1521 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR JASON JONES

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 COMPANY NAME CHANGED AMERSHILL LIMITED CERTIFICATE ISSUED ON 23/09/14

View Document

24/04/1424 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

02/11/122 November 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DEREK BOWEN / 03/04/2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON SEBASTIAN JONES / 28/03/2012

View Document

27/01/1227 January 2012 SECRETARY APPOINTED JOHN KEITH TAYLOR

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY MARIA RITA BUXTON-SMITH

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN BRIDGES / 04/08/2011

View Document

03/05/113 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY KATHRYN SILVERWOOD

View Document

31/12/1031 December 2010 SECRETARY APPOINTED MARIA RITA BUXTON-SMITH

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES DUPPLIN

View Document

20/04/0920 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED JUSTIN DEREK BOWEN

View Document

13/11/0813 November 2008 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM BEECH HOUSE JOURNEYMANS WAY SOUTHEND OFFICE VILLAGE SOUTHEND ON SEA ESSEX SS2 5TF

View Document

13/11/0813 November 2008 ADOPT ARTICLES 30/09/2008

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED JASON SEBASTIAN JONES

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED STUART JOHN BRIDGES

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW PATERSON

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED CHARLES WILLIAM HARLEY HAY DUPPLIN

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY HGR SECRETARIES LIMITED

View Document

13/10/0813 October 2008 SECRETARY APPOINTED KATHRYN SILVERWOOD

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY NICOLA PATERSON

View Document

14/08/0814 August 2008 SECRETARY APPOINTED HGR SECRETARIES LIMITED

View Document

21/04/0821 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 03/04/06; NO CHANGE OF MEMBERS

View Document

09/04/059 April 2005 RETURN MADE UP TO 03/04/05; NO CHANGE OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 2 NELSON STREET SOUTHEND ON SEA ESSEX SS1 2TA

View Document

20/04/0420 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/06/0315 June 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/034 May 2003 NC INC ALREADY ADJUSTED 31/03/03

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: MAYLORD HOUSE 68 LEMAN STREET LONDON E1 8EU

View Document

18/04/0218 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: ARGYLL HOUSE 6-13 CHAMBER STREET LONDON E1 8BW

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/05/9730 May 1997 AUDITOR'S RESIGNATION

View Document

22/04/9722 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/9722 April 1997 S366A DISP HOLDING AGM 08/04/97

View Document

22/04/9722 April 1997 S80A AUTH TO ALLOT SEC 08/04/97

View Document

22/04/9722 April 1997 S386 DISP APP AUDS 08/04/97

View Document

22/04/9722 April 1997 S252 DISP LAYING ACC 08/04/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 SECRETARY RESIGNED

View Document

17/12/9617 December 1996 NEW SECRETARY APPOINTED

View Document

22/10/9622 October 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/06/97

View Document

24/06/9624 June 1996 REGISTERED OFFICE CHANGED ON 24/06/96 FROM: 118 KENSINGTON ROAD SOUTHEND ON SEA ESSEX SS1 2TA

View Document

24/05/9624 May 1996 DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 SECRETARY RESIGNED

View Document

24/05/9624 May 1996 NEW SECRETARY APPOINTED

View Document

24/05/9624 May 1996 REGISTERED OFFICE CHANGED ON 24/05/96 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

03/04/963 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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