EVENTCOM LTD

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

01/12/211 December 2021 Application to strike the company off the register

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Director's details changed

View Document

14/06/2114 June 2021 Termination of appointment of George Thomas Malcolm as a director on 2021-05-01

View Document

14/06/2114 June 2021 Appointment of Mr George Thomas Malcolm as a director on 2021-06-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/01/2116 January 2021 SECRETARY APPOINTED MISS LINSEY JAMIESON WILSON

View Document

16/01/2116 January 2021 DIRECTOR APPOINTED MR GEORGE THOMAS MALCOLM

View Document

16/01/2116 January 2021 DIRECTOR APPOINTED MISS CATHERINE MALCOLM

View Document

16/01/2116 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

25/11/2025 November 2020 PREVEXT FROM 31/01/2020 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT BARRON MALCOLM / 16/01/2019

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT BARRON MALCOLM / 16/01/2019

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

25/01/1825 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information