EVENT DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-05 with no updates

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

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 Application to strike the company off the register

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/05/1916 May 2019 DISS REQUEST WITHDRAWN

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

14/05/1914 May 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/193 April 2019 APPLICATION FOR STRIKING-OFF

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 49 CASTLE RISING ROAD SOUTH WOOTTON KING'S LYNN NORFOLK PE30 3JA

View Document

18/01/1818 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL HARMAN / 01/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL ENGISH / 01/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR RUSSELL HARMAN / 01/10/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HARMAN / 01/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ENGLISH / 01/10/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ENGLISH / 17/10/2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ENGLISH / 01/01/2015

View Document

30/10/1530 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

11/05/1511 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/159 April 2015 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

28/10/1428 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/10/1314 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/10/1218 October 2012 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL HARMAN / 18/10/2012

View Document

18/10/1218 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HARMAN / 18/10/2012

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/10/1112 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/11/101 November 2010 19/10/10 STATEMENT OF CAPITAL GBP 101

View Document

29/10/1029 October 2010 ADOPT ARTICLES 19/10/2010

View Document

19/10/1019 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM NFU BUILDINGS SPRINGFIELDS SPALDING LINCS PE12 6ET

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HARMAN / 23/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ENGLISH / 23/10/2009

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/07/094 July 2009 REGISTERED OFFICE CHANGED ON 04/07/2009 FROM 49 PINCHBECK ROAD SPALDING LINCOLNSHIRE PE11 1QF

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED RUSSELL HARMAN

View Document

07/10/087 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/07/0810 July 2008 PREVEXT FROM 31/10/2007 TO 31/12/2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 85 SPALDING ROAD PINCHBECK SPALDING LINCOLNSHIRE PE11 3UE

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 85 SPALDING ROAD PINCHBECK LINCOLNSHIRE PE11 3UE

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 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