Advanced company searchLink opens in new window

E.H. EVENTS & MARQUEES LIMITED

Company number 09504185

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2022 DS01 Application to strike the company off the register
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
25 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
09 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-15
11 May 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 80,000
05 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
31 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
22 Mar 2017 CH01 Director's details changed for Mr Harvey Hillson on 15 March 2017
22 Mar 2017 CH01 Director's details changed for Mr Jonathan Mark Hillson on 15 March 2017
22 Mar 2017 AD01 Registered office address changed from Unit 3 County Farm High Roding Dunmow Essex CM6 1NQ to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF on 22 March 2017
22 Mar 2017 AP01 Appointment of Mr Jonathan Mark Hillson as a director on 13 February 2017
22 Mar 2017 SH01 Statement of capital following an allotment of shares on 13 February 2017
  • GBP 2
06 Sep 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-09-06
  • GBP 1
23 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Jul 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
26 May 2016 AD01 Registered office address changed from Unit 1 Griffin Farm Great Canfield Essex CM6 1JZ England to Unit 3 County Farm High Roding Dunmow Essex CM6 1NQ on 26 May 2016
23 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted