EVENTCITY HOLDINGS LIMITED

08941868
VENUS BUILDING 1 OLD PARK LANE TRAFFORDCITY MANCHESTER M41 7HA

Documents

Documents
Date Category Description Pages
02 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
14 May 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
02 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Jan 2024 officers Termination of appointment of director (John Whittaker) 1 Buy now
16 Dec 2023 accounts Annual Accounts 8 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2023 accounts Annual Accounts 9 Buy now
19 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 16 Buy now
19 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
19 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2022 resolution Resolution 1 Buy now
29 Mar 2022 resolution Resolution 1 Buy now
28 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Mar 2022 accounts Annual Accounts 18 Buy now
25 Mar 2022 capital Statement of capital (Section 108) 3 Buy now
24 Mar 2022 insolvency Solvency Statement dated 24/03/22 2 Buy now
24 Mar 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
15 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Mar 2021 capital Return of Allotment of shares 3 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2021 accounts Annual Accounts 21 Buy now
23 Nov 2020 officers Change of particulars for director (Mr John Whittaker) 2 Buy now
16 Nov 2020 officers Termination of appointment of secretary (Neil Lees) 1 Buy now
16 Nov 2020 officers Termination of appointment of director (Neil Lees) 1 Buy now
04 Nov 2020 officers Change of particulars for director (Ms Ruth Helen Woodhead) 2 Buy now
04 Nov 2020 officers Change of particulars for director (Mr John Whittaker) 2 Buy now
04 Nov 2020 officers Change of particulars for director (Mr Steven Keith Underwood) 2 Buy now
02 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 officers Termination of appointment of director (Peter John Hosker) 1 Buy now
31 Dec 2019 accounts Annual Accounts 19 Buy now
21 Oct 2019 officers Appointment of director (Ruth Helen Woodhead) 2 Buy now
17 May 2019 resolution Resolution 3 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2018 accounts Annual Accounts 19 Buy now
03 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jan 2018 officers Termination of appointment of director (Paul Philip Wainscott) 1 Buy now
14 Dec 2017 accounts Annual Accounts 17 Buy now
10 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2017 capital Return of Allotment of shares 3 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
10 Feb 2017 officers Change of particulars for director (Mr Peter John Hosker) 2 Buy now
28 Nov 2016 accounts Annual Accounts 17 Buy now
26 Oct 2016 officers Change of particulars for director (Mr Steven Underwood) 2 Buy now
18 Oct 2016 officers Change of particulars for director (Mr John Whittaker) 2 Buy now
05 Jul 2016 officers Change of particulars for director (Mr Neil Lees) 2 Buy now
05 Jul 2016 officers Change of particulars for secretary (Mr Neil Lees) 1 Buy now
18 Mar 2016 annual-return Annual Return 8 Buy now
08 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2015 accounts Annual Accounts 15 Buy now
16 Apr 2015 officers Change of particulars for director (Mr John Whittaker) 2 Buy now
17 Mar 2015 annual-return Annual Return 8 Buy now
12 Jan 2015 officers Change of particulars for director (Mr Steven Underwood) 2 Buy now
18 Nov 2014 officers Change of particulars for director (Mr Peter John Hosker) 2 Buy now
29 Sep 2014 officers Change of particulars for director (Mr Paul Philip Wainscott) 2 Buy now
21 Jul 2014 officers Change of particulars for director (Mr Neil Lees) 2 Buy now
17 Mar 2014 incorporation Incorporation Company 27 Buy now