Download leads from Nexok and grow your business. Find out more

Route7Even Entertainment Limited

Documents

Total Documents54
Total Pages104

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off
24 May 2011Final Gazette dissolved via voluntary strike-off
8 February 2011First Gazette notice for voluntary strike-off
8 February 2011First Gazette notice for voluntary strike-off
31 January 2011Application to strike the company off the register
31 January 2011Application to strike the company off the register
14 October 2010Termination of appointment of Shehu Shoderu as a director
14 October 2010Termination of appointment of Shehu Shoderu as a director
15 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 6,922.5
15 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 6,922.5
14 March 2010Director's details changed for Mr Martin Waigo on 13 March 2010
14 March 2010Director's details changed for Mr Shehu Shoderu on 13 March 2010
14 March 2010Director's details changed for Mr Martin Waigo on 13 March 2010
14 March 2010Director's details changed for Mr Shehu Shoderu on 13 March 2010
29 December 2009Accounts for a dormant company made up to 28 February 2009
29 December 2009Accounts for a dormant company made up to 28 February 2009
11 September 2009Appointment terminated director arnold ssekandwa
11 September 2009Appointment Terminated Director arnold ssekandwa
3 April 2009Return made up to 14/02/09; full list of members
3 April 2009Return made up to 14/02/09; full list of members
31 March 2009Director's change of particulars / shehu shoderu / 31/03/2009
31 March 2009Director's Change of Particulars / shehu shoderu / 31/03/2009 / HouseName/Number was: 171, now: 17; Street was: fords park road,, now: forest street; Area was: canning town, now: london; Post Code was: E16 1PR, now: E7 0HP
12 February 2009Registered office changed on 12/02/2009 from 171 fords park road canning town london E16 1PR
12 February 2009Registered office changed on 12/02/2009 from 171 fords park road canning town london E16 1PR
12 January 2009Director's change of particulars / shehu shoderu / 10/01/2009
12 January 2009Director's Change of Particulars / shehu shoderu / 10/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 171; Street was: 171 fords park road, canningtown, now: fords park road,; Area was: , now: canning town
12 January 2009Director and Secretary's Change of Particulars / martin waigo / 10/01/2009 / Post Code was: IG1 2PD, now: E3 3NL
12 January 2009Director and secretary's change of particulars / martin waigo / 10/01/2009
12 January 2009Director and Secretary's Change of Particulars / martin waigo / 10/01/2009 / HouseName/Number was: 10, now: 54; Street was: northleigh house, now: saxon road; Area was: powis road, now: ilford; Post Town was: london, now: essex; Region was: london, now: essex; Post Code was: E3 3NL, now: IG1 2PD
12 January 2009Director and secretary's change of particulars / martin waigo / 10/01/2009
6 January 2009Secretary's Change of Particulars / martin waigo / 03/01/2009 / HouseName/Number was: 54, now: 10; Street was: saxon road, now: northleigh house; Area was: , now: powis road; Post Town was: ilford, now: london; Region was: essex, now: london; Post Code was: IG1 2PD, now: E3 3NL
6 January 2009Director's change of particulars / martin waigo / 03/01/2009
6 January 2009Secretary's change of particulars / martin waigo / 03/01/2009
6 January 2009Director's Change of Particulars / martin waigo / 03/01/2009 / HouseName/Number was: 54, now: 10; Street was: saxon road, now: northleigh house; Area was: , now: powis road; Post Town was: ilford, now: london; Region was: essex, now: london; Post Code was: IG1 2PD, now: E3 3NL
5 January 2009Director's change of particulars / arnold ssekandwa / 05/01/2009
5 January 2009Director's Change of Particulars / arnold ssekandwa / 05/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 24; Street was: 176 shewsbury road, now: redbridge foyer; Area was: , now: sylvan road; Post Town was: london, now: essex; Region was: , now: essex; Post Code was: E7 8QJ, now: IG1 4ER; Country was: , now: uk
29 December 2008Accounts made up to 29 February 2008
29 December 2008Accounts for a dormant company made up to 29 February 2008
18 December 2008Director appointed mr martin waigo
18 December 2008Director appointed mr martin waigo
18 December 2008Secretary appointed mr martin waigo
18 December 2008Secretary appointed mr martin waigo
12 December 2008Return made up to 14/02/08; full list of members
12 December 2008Return made up to 14/02/08; full list of members
18 March 2008Appointment Terminated Secretary martin waigo
18 March 2008Appointment terminated secretary martin waigo
12 March 2008Appointment terminated director simon waigo
12 March 2008Appointment Terminated Director simon waigo
28 December 2007Registered office changed on 28/12/07 from: 10 northleigh house, powis road london E3 3NL
28 December 2007Registered office changed on 28/12/07 from: 10 northleigh house, powis road london E3 3NL
27 December 2007Director's particulars changed
27 December 2007Director's particulars changed
14 February 2007Incorporation
14 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing