Burntisland
Fife
KY3 0RZ
Scotland
Website | eventden.co.uk |
---|---|
Telephone | 020 72947553 |
Telephone region | London |
Registered Address | Third Floor 3 Hill Street Edinburgh EH2 3JP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alexandra Louise Munro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74 |
Cash | £1,933 |
Current Liabilities | £7,291 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 26 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 9 November 2023 (overdue) |
13 April 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
6 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
6 January 2022 | Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD to Third Floor 3 Hill Street Edinburgh EH2 3JP on 6 January 2022 (1 page) |
29 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
7 January 2021 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
4 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 31 January 2018 (4 pages) |
19 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
4 January 2017 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 October 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Miss Alexandra Louise Munro on 26 October 2013 (2 pages) |
20 October 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Miss Alexandra Louise Munro on 26 October 2013 (2 pages) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2014 | Registered office address changed from 31 Cumberland Street Edinburgh East Lothian EH3 6RT United Kingdom on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from 6 St. Colme Street Edinburgh EH3 6AD Scotland on 10 February 2014 (1 page) |
10 February 2014 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Registered office address changed from 31 Cumberland Street Edinburgh East Lothian EH3 6RT United Kingdom on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from 6 St. Colme Street Edinburgh EH3 6AD Scotland on 10 February 2014 (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
24 February 2010 | Current accounting period extended from 31 October 2010 to 31 January 2011 (3 pages) |
24 February 2010 | Current accounting period extended from 31 October 2010 to 31 January 2011 (3 pages) |
26 October 2009 | Incorporation (17 pages) |
26 October 2009 | Incorporation (17 pages) |