EVENT RESOURCES GROUP LIMITED

Ut Arkien Ut Arkien, East Molesey, KT8 9AX, Surrey, England
StatusACTIVE
Company No.08220605
CategoryPrivate Limited Company
Incorporated19 Sep 2012
Age11 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

EVENT RESOURCES GROUP LIMITED is an active private limited company with number 08220605. It was incorporated 11 years, 7 months, 29 days ago, on 19 September 2012. The company address is Ut Arkien Ut Arkien, East Molesey, KT8 9AX, Surrey, England.



Company Fillings

Termination director company with name termination date

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-27

Officer name: Nigel James Waters

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-17

Officer name: Mr Nigel James Waters

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel James Waters

Termination date: 2021-05-12

Documents

View document PDF

Second filing of director termination with name

Date: 20 May 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Kevin James Waters

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel James Waters

Appointment date: 2021-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 04 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin James Waters

Termination date: 2020-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-12

Officer name: Mr Kevin James Waters

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

Old address: 1 Ash Island East Molesey Surrey KT8 9AX United Kingdom

New address: Ut Arkien Ash Island East Molesey Surrey KT8 9AX

Change date: 2019-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AAMD

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-27

New address: 1 Ash Island East Molesey Surrey KT8 9AX

Old address: 71-75 Shelton Street 71-75 Shelton Street London WC2H 9JQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2018

Action Date: 02 Apr 2018

Category: Address

Type: AD01

New address: 71-75 Shelton Street 71-75 Shelton Street London WC2H 9JQ

Change date: 2018-04-02

Old address: Ash Island Ash Island East Molesey Surrey KT8 9AX England

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-24

Officer name: Mr Kevin James Waters

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Address

Type: AD01

New address: Ash Island Ash Island East Molesey Surrey KT8 9AX

Change date: 2017-09-29

Old address: 34 Park Road East Molesey Surrey KT8 9LE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Resolution

Date: 11 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 13 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

Old address: C/O Jis Systems Ltd 42 Longmead Road Thames Ditton Surrey KT7 0JF

Change date: 2015-10-14

New address: 34 Park Road East Molesey Surrey KT8 9LE

Documents

View document PDF

Change sail address company with new address

Date: 14 Oct 2015

Category: Address

Type: AD02

New address: C/O Jis Systems Ltd Tempest House Lyon Road Walton-on-Thames Surrey KT12 3PU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Incorporation company

Date: 19 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A CONNOLLY HOUSING LIMITED

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

Number:11255866
Status:ACTIVE
Category:Private Limited Company

LIFE'S A BREEZE GB LIMITED

GRENVILLE HOUSE,BARNSTAPLE,EX31 1TZ

Number:06453555
Status:ACTIVE
Category:Private Limited Company

OAK HOUSE MANAGEMENT COMPANY LIMITED

29 ST ANNES ROAD WEST,LYTHAM ST ANNES,FY8 1SB

Number:03105562
Status:ACTIVE
Category:Private Limited Company

PRYCE FINANCIAL SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10638526
Status:ACTIVE
Category:Private Limited Company

S M T DRIVING SERVICES LTD

OFFICE 4, 34,BARNSLEY,S70 2BU

Number:10963308
Status:ACTIVE
Category:Private Limited Company

SJJT CONSULTANCY LTD

224A PARK LANE,NORTHAMPTON,NN5 6QW

Number:11845716
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