EXCITING EVENTS LTD

27 Old Gloucester Street, London, WC1N 3AX, England
StatusDISSOLVED
Company No.06622678
CategoryPrivate Limited Company
Incorporated18 Jun 2008
Age15 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 19 days

SUMMARY

EXCITING EVENTS LTD is an dissolved private limited company with number 06622678. It was incorporated 15 years, 11 months, 27 days ago, on 18 June 2008 and it was dissolved 3 years, 7 months, 19 days ago, on 27 October 2020. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2019

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-01

Psc name: Vicky Lord

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2019-05-09

Old address: 34 Helmsley Way Spalding Lincolnshire PE12 6BG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-01

Officer name: Victoria Louise Lord

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mr Shaun Alan Lord

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Resolution

Date: 16 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-01

Officer name: Shaun Alan Lord

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Louise Lord

Appointment date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Victoria Louise Lord

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2011

Action Date: 18 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-18

Old address: Po Box 1182 Spalding Lincs PE119ED

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2011

Action Date: 10 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-10

Officer name: Victoria Louise Lord

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2011

Action Date: 10 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-10

Officer name: Shaun Alan Lord

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shaun Alan Lord

Change date: 2010-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / victoria lord / 17/06/2009

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 21/07/2009 from 34 shearers drive spalding lincs PE11 3ZJ

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed shaun alan lord

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jamie freeman

Documents

View document PDF

Incorporation company

Date: 18 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOMWAY LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:04163488
Status:ACTIVE
Category:Private Limited Company

CZY HOLDING LTD

12 JOHN PRINCE'S ST,LONDON,W1G 0JR

Number:11814413
Status:ACTIVE
Category:Private Limited Company

GRN NRG ASSOCIATES LTD

141 VALLEY ROAD,KENLEY,CR8 5BZ

Number:08170828
Status:ACTIVE
Category:Private Limited Company

MINIMAX TRAVEL LTD

FIRST FLOOR OLD PALACE CINEMA,WELLINGBOROUGH,NN8 4PF

Number:06634253
Status:ACTIVE
Category:Private Limited Company

PC & AJ SERVICES LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:09703741
Status:ACTIVE
Category:Private Limited Company

RAPCO (NOMINEES) LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:02755791
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source