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

The Event Strategist Ltd

Documents

Total Documents51
Total Pages187

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off
6 October 2018Voluntary strike-off action has been suspended
11 September 2018First Gazette notice for voluntary strike-off
6 September 2018Micro company accounts made up to 31 January 2018
30 August 2018Application to strike the company off the register
7 August 2018Registered office address changed from Birch Office, Wayland House High Street Watton Thetford IP25 6AR England to 29 Livingstone Road Thornton Heath CR7 8JX on 7 August 2018
25 February 2018Confirmation statement made on 18 January 2018 with no updates
16 October 2017Micro company accounts made up to 31 January 2017
16 October 2017Micro company accounts made up to 31 January 2017
8 February 2017Confirmation statement made on 18 January 2017 with updates
8 February 2017Registered office address changed from Wayland House High Street Watton Thetford Norfolk IP25 6AR to Birch Office, Wayland House High Street Watton Thetford IP25 6AR on 8 February 2017
8 February 2017Confirmation statement made on 18 January 2017 with updates
8 February 2017Registered office address changed from Wayland House High Street Watton Thetford Norfolk IP25 6AR to Birch Office, Wayland House High Street Watton Thetford IP25 6AR on 8 February 2017
24 October 2016Total exemption small company accounts made up to 31 January 2016
24 October 2016Total exemption small company accounts made up to 31 January 2016
19 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
19 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
13 June 2015Total exemption small company accounts made up to 31 January 2015
13 June 2015Total exemption small company accounts made up to 31 January 2015
10 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
10 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
6 January 2015Company name changed the event stratergist LTD\certificate issued on 06/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-06
6 January 2015Company name changed the event stratergist LTD\certificate issued on 06/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-06
16 October 2014Company name changed kate's conference service consultancy LIMITED\certificate issued on 16/10/14
  • RES15 ‐ Change company name resolution on 2014-09-25
16 October 2014Change of name notice
16 October 2014Company name changed kate's conference service consultancy LIMITED\certificate issued on 16/10/14
  • RES15 ‐ Change company name resolution on 2014-09-25
16 October 2014Change of name notice
29 July 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2
29 July 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2
24 June 2014Total exemption small company accounts made up to 31 January 2014
24 June 2014Total exemption small company accounts made up to 31 January 2014
21 February 2014Registered office address changed from C/O C/O Kingfisher Tax Consultancy Ltd Wayland House High Street Watton Thetford Norfolk IP25 6AR United Kingdom on 21 February 2014
21 February 2014Registered office address changed from C/O C/O Kingfisher Tax Consultancy Ltd Wayland House High Street Watton Thetford Norfolk IP25 6AR United Kingdom on 21 February 2014
21 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-21
21 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-21
11 October 2013Total exemption small company accounts made up to 31 January 2013
11 October 2013Total exemption small company accounts made up to 31 January 2013
26 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
26 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
4 September 2012Registered office address changed from C/O Kingfisher Tax Consultancy Ltd 8 Breckland House Norwich Road Watton Thetford Norfolk IP25 6JT United Kingdom on 4 September 2012
4 September 2012Registered office address changed from C/O Kingfisher Tax Consultancy Ltd 8 Breckland House Norwich Road Watton Thetford Norfolk IP25 6JT United Kingdom on 4 September 2012
4 September 2012Registered office address changed from C/O Kingfisher Tax Consultancy Ltd 8 Breckland House Norwich Road Watton Thetford Norfolk IP25 6JT United Kingdom on 4 September 2012
23 February 2012Registered office address changed from C/O Kingfisher Tax Consultancy Wayland House, High Street, Watton Norfolk IP25 6AR United Kingdom on 23 February 2012
23 February 2012Registered office address changed from C/O Kingfisher Tax Consultancy Wayland House, High Street, Watton Norfolk IP25 6AR United Kingdom on 23 February 2012
25 January 2012Appointment of Ms Katherine Anne Ray as a director
25 January 2012Appointment of Ms Katherine Anne Ray as a director
20 January 2012Termination of appointment of Graham Cowan as a director
20 January 2012Termination of appointment of Graham Cowan as a director
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing