EVENT 55 LIMITED

8a Kingsway House 8a Kingsway House, Bedworth, CV12 8HY, Warwickshire
StatusDISSOLVED
Company No.07998851
CategoryPrivate Limited Company
Incorporated20 Mar 2012
Age12 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution01 Jan 2022
Years2 years, 4 months, 15 days

SUMMARY

EVENT 55 LIMITED is an dissolved private limited company with number 07998851. It was incorporated 12 years, 1 month, 27 days ago, on 20 March 2012 and it was dissolved 2 years, 4 months, 15 days ago, on 01 January 2022. The company address is 8a Kingsway House 8a Kingsway House, Bedworth, CV12 8HY, Warwickshire.



Company Fillings

Gazette dissolved liquidation

Date: 01 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Dec 2020

Action Date: 05 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Sep 2020

Action Date: 05 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jul 2020

Action Date: 05 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Address

Type: AD01

Old address: Suite 215 42-44, Clarendon Road, Watford Hertfordshire WD17 1JJ England

Change date: 2017-12-22

New address: 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

New address: Suite 215 42-44, Clarendon Road, Watford Hertfordshire WD17 1JJ

Old address: Suite 215 42-44, Clarendon Road, Watford Hertfordshire WD17 1JJ England

Change date: 2017-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Address

Type: AD01

New address: Suite 215 42-44, Clarendon Road, Watford Hertfordshire WD17 1JJ

Change date: 2017-04-18

Old address: C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore HA7 4AR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 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: 24 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-31

Officer name: Miss Sarah Charlotte Rowden

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-31

Officer name: Miss Sarah Charlotte Rowden

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Address

Type: AD01

Old address: 28 Church Road Stanmore HA7 4AW England

Change date: 2014-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 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: 03 May 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Capital allotment shares

Date: 03 May 2013

Action Date: 20 Mar 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-03-20

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Charlotte Rowden

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Rowden

Documents

View document PDF

Incorporation company

Date: 20 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATCHLORD LIMITED

9 THE AVENUE,,LN1 1PA

Number:01595540
Status:LIQUIDATION
Category:Private Limited Company

FROMCOUNSEL LIMITED

LOWER GROUND FLOOR,LONDON,WC1N 3QN

Number:07258019
Status:ACTIVE
Category:Private Limited Company

GRK INTERIORS LIMITED

UNIT 1,WOLVERHAMPTON,WV2 2BS

Number:08934974
Status:ACTIVE
Category:Private Limited Company

LEVENEARN DEVELOPMENTS LTD

BOWDEN HOUSE,MARKET HARBOROUGH,LE16 9HE

Number:09284713
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL WEEKLY NEWSPAPER GROUP LIMITED

ONE CANADA SQUARE,LONDON,E14 5AP

Number:00714750
Status:ACTIVE
Category:Private Limited Company

THE BRIDAL DRESSING ROOMS LTD.

UNIT A, 40 HIGH STREET,PORTSMOUTH,PO6 3AG

Number:10466410
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