EVENTSCOPE LTD

06000885
UNIT 8, DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU

Documents

Documents
Date Category Description Pages
26 Nov 2019 gazette Gazette Dissolved Voluntary 1 Buy now
10 Sep 2019 gazette Gazette Notice Voluntary 1 Buy now
03 Sep 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
31 Aug 2019 accounts Annual Accounts 2 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 2 Buy now
14 Apr 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
31 Aug 2017 accounts Annual Accounts 2 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 accounts Annual Accounts 3 Buy now
01 Dec 2015 annual-return Annual Return 3 Buy now
01 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2015 accounts Annual Accounts 3 Buy now
16 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2014 annual-return Annual Return 3 Buy now
24 Dec 2014 officers Change of particulars for director (Mrs Henrietta Teresa Macleod) 2 Buy now
06 Aug 2014 accounts Annual Accounts 3 Buy now
07 Jan 2014 annual-return Annual Return 3 Buy now
12 Aug 2013 accounts Annual Accounts 3 Buy now
08 Feb 2013 annual-return Annual Return 3 Buy now
10 Jan 2013 officers Change of particulars for director (Mrs Henrietta Browne) 2 Buy now
09 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2013 officers Change of particulars for director (Mrs Henrietta Browne) 2 Buy now
24 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Aug 2012 accounts Annual Accounts 5 Buy now
17 Nov 2011 annual-return Annual Return 4 Buy now
05 Oct 2011 officers Change of particulars for director (Mrs Henrietta Browne) 2 Buy now
13 Jun 2011 accounts Annual Accounts 5 Buy now
17 Nov 2010 annual-return Annual Return 4 Buy now
02 Aug 2010 accounts Annual Accounts 8 Buy now
19 Jan 2010 annual-return Annual Return 4 Buy now
19 Jan 2010 officers Change of particulars for director (Mrs Henrietta Browne) 2 Buy now
19 Jan 2010 officers Change of particulars for secretary (Ewan John Macleod) 2 Buy now
09 Apr 2009 accounts Annual Accounts 3 Buy now
11 Feb 2009 annual-return Return made up to 16/11/08; full list of members 3 Buy now
29 Oct 2008 accounts Annual Accounts 3 Buy now
10 Oct 2008 address Registered office changed on 10/10/2008 from 1ST floor barbican house 26-34 old street london EC1V 9QQ 1 Buy now
13 May 2008 annual-return Return made up to 16/11/07; full list of members 5 Buy now
07 May 2008 resolution Resolution 1 Buy now
07 May 2008 officers Director's change of particulars / henrietta browne / 22/04/2008 1 Buy now
07 May 2008 address Registered office changed on 07/05/2008 from 23 freke road london SW11 5PU 1 Buy now
15 Jun 2007 officers New secretary appointed 2 Buy now
15 Jun 2007 officers Secretary resigned 1 Buy now
14 Jun 2007 officers Director resigned 1 Buy now
10 May 2007 officers New director appointed 2 Buy now
10 Mar 2007 officers Director resigned 1 Buy now
16 Nov 2006 incorporation Incorporation Company 15 Buy now