EVENTS, MARKETING & OTHERSTUFF LTD.

04927381
LUMANERI HOUSE BLYTHE GATE, BLYTHE VALLEY PARK SHIRLEY SOLIHULL B90 8AH

Documents

Documents
Date Category Description Pages
12 Oct 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Oct 2024 gazette Gazette Notice Compulsory 1 Buy now
13 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 accounts Annual Accounts 6 Buy now
09 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2022 accounts Annual Accounts 6 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2021 accounts Annual Accounts 6 Buy now
30 Nov 2020 accounts Annual Accounts 6 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 accounts Annual Accounts 6 Buy now
12 Oct 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Oct 2019 gazette Gazette Notice Compulsory 1 Buy now
20 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 accounts Annual Accounts 6 Buy now
31 Oct 2017 accounts Annual Accounts 4 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 mortgage Registration of a charge 18 Buy now
09 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jul 2016 accounts Annual Accounts 4 Buy now
04 Nov 2015 annual-return Annual Return 5 Buy now
18 Oct 2015 accounts Annual Accounts 4 Buy now
09 Oct 2014 annual-return Annual Return 5 Buy now
31 Jul 2014 accounts Annual Accounts 4 Buy now
16 Oct 2013 annual-return Annual Return 5 Buy now
31 Jul 2013 accounts Annual Accounts 3 Buy now
30 Oct 2012 annual-return Annual Return 5 Buy now
30 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2012 accounts Annual Accounts 4 Buy now
19 Jun 2012 mortgage Particulars of a mortgage or charge 6 Buy now
11 Dec 2011 annual-return Annual Return 5 Buy now
28 Jul 2011 accounts Annual Accounts 4 Buy now
31 Oct 2010 annual-return Annual Return 5 Buy now
05 Aug 2010 accounts Annual Accounts 3 Buy now
24 Dec 2009 annual-return Annual Return 5 Buy now
24 Dec 2009 officers Change of particulars for director (David Edward Andrews) 2 Buy now
24 Dec 2009 officers Change of particulars for director (Mr Steven Redvers Hill) 2 Buy now
27 Aug 2009 accounts Annual Accounts 3 Buy now
19 Mar 2009 annual-return Return made up to 09/10/08; full list of members 4 Buy now
22 Sep 2008 accounts Annual Accounts 3 Buy now
22 Nov 2007 annual-return Return made up to 09/10/07; no change of members 7 Buy now
04 Sep 2007 accounts Annual Accounts 3 Buy now
27 Nov 2006 accounts Annual Accounts 3 Buy now
15 Nov 2006 annual-return Return made up to 09/10/06; full list of members 7 Buy now
02 Dec 2005 accounts Annual Accounts 3 Buy now
27 Oct 2005 annual-return Return made up to 09/10/05; full list of members 7 Buy now
22 Dec 2004 annual-return Return made up to 09/10/04; full list of members 7 Buy now
27 May 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 May 2004 address Registered office changed on 27/05/04 from: 9 hawthorn close erdington birmingham west midlands B23 5NQ 2 Buy now
30 Dec 2003 capital Ad 11/10/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
20 Oct 2003 officers Secretary resigned 1 Buy now
09 Oct 2003 incorporation Incorporation Company 20 Buy now