EVENTGUARD LIMITED

Register to unlock more data on OkredoRegister

EVENTGUARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04208438

Incorporation date

30/04/2001

Size

Dormant

Contacts

Registered address

Registered address

280 Fifers Lane, Norwich, Norfolk NR6 6EQCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2001)
dot icon25/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2024
Voluntary strike-off action has been suspended
dot icon06/08/2024
First Gazette notice for voluntary strike-off
dot icon24/07/2024
Application to strike the company off the register
dot icon01/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon31/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon25/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon25/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon05/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon05/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon29/11/2021
Termination of appointment of Dean Thorvald Wetteland as a director on 2021-11-24
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with updates
dot icon17/03/2021
Audit exemption subsidiary accounts made up to 2020-03-29
dot icon17/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon02/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon02/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon24/02/2021
Statement by Directors
dot icon24/02/2021
Statement of capital on 2021-02-24
dot icon24/02/2021
Solvency Statement dated 05/02/21
dot icon24/02/2021
Resolutions
dot icon05/01/2021
Director's details changed for Mr Dean Thorvald Wetteland on 2021-01-05
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon02/10/2019
Accounts for a small company made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with updates
dot icon08/01/2019
Termination of appointment of Hilary Louise Jones as a secretary on 2019-01-07
dot icon04/01/2019
Registered office address changed from Lancaster House St Andrews Business Park Norwich Norfolk NR7 0HR to 280 Fifers Lane Norwich Norfolk NR6 6EQ on 2019-01-04
dot icon02/01/2019
Change of details for Norse Commercial Services Limited as a person with significant control on 2019-01-01
dot icon23/12/2018
Full accounts made up to 2018-04-01
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with updates
dot icon30/04/2018
Cessation of Norwich City Football Club Plc as a person with significant control on 2018-03-28
dot icon29/03/2018
Termination of appointment of Benjamin Dack as a director on 2018-03-28
dot icon13/11/2017
Accounts for a small company made up to 2017-04-02
dot icon04/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon12/04/2017
Appointment of Mr Dean Thorvald Wetteland as a director on 2017-04-10
dot icon11/02/2017
Auditor's resignation
dot icon25/01/2017
Termination of appointment of Martin Christopher Hopkins as a director on 2017-01-25
dot icon30/12/2016
Full accounts made up to 2016-04-03
dot icon03/11/2016
Appointment of Martin Christopher Hopkins as a director on 2016-11-03
dot icon03/11/2016
Termination of appointment of Peter Michael Hawes as a director on 2016-11-03
dot icon18/10/2016
Director's details changed for Benjamin Dack on 2016-10-18
dot icon05/10/2016
Appointment of Benjamin Dack as a director on 2016-09-28
dot icon26/08/2016
Termination of appointment of Mark Andrew Davison as a director on 2016-08-22
dot icon04/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon26/01/2016
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon09/11/2015
Appointment of Nicholas Paul Maddox as a director on 2015-11-09
dot icon09/11/2015
Termination of appointment of Ruth Metcalf as a director on 2015-11-09
dot icon14/09/2015
Full accounts made up to 2015-02-01
dot icon17/06/2015
Appointment of Mark Andrew Davison as a director on 2015-06-17
dot icon07/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon02/03/2015
Termination of appointment of Martin Lee Leeder as a director on 2014-10-01
dot icon23/02/2015
Termination of appointment of Samantha Gordon as a director on 2015-02-20
dot icon03/10/2014
Appointment of Richard James York as a director on 2014-10-01
dot icon04/09/2014
Full accounts made up to 2014-02-02
dot icon02/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon25/03/2014
Director's details changed for Martin Lee Leeder on 2014-03-24
dot icon29/08/2013
Full accounts made up to 2013-01-27
dot icon30/04/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon01/02/2013
Registered office address changed from 280 Fifers Lane Norwich Norfolk NR6 6EQ on 2013-02-01
dot icon26/11/2012
Appointment of Samantha Gordon as a director
dot icon26/11/2012
Termination of appointment of Edward Chapman as a director
dot icon05/09/2012
Appointment of Edward Patrick Chapman as a director
dot icon04/09/2012
Termination of appointment of Samantha Gordon as a director
dot icon14/08/2012
Full accounts made up to 2012-01-29
dot icon16/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon13/04/2012
Appointment of Martin Lee Leeder as a director
dot icon13/04/2012
Termination of appointment of Nigel Briggs as a director
dot icon02/03/2012
Appointment of Hilary Louise Jones as a secretary
dot icon02/03/2012
Termination of appointment of Andrew Merricks as a secretary
dot icon16/08/2011
Full accounts made up to 2011-01-30
dot icon26/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon09/08/2010
Full accounts made up to 2010-01-31
dot icon26/07/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon28/11/2009
Full accounts made up to 2009-01-26
dot icon10/07/2009
Return made up to 30/04/09; full list of members
dot icon09/07/2009
Appointment terminated secretary ruth metcalf
dot icon07/04/2009
Registered office changed on 07/04/2009 from county offices martineau lane norwich norfolk NR1 2DL
dot icon31/01/2009
Appointment terminate, director and secretary neil antony doncaster logged form
dot icon31/01/2009
Resolutions
dot icon31/01/2009
Registered office changed on 31/01/2009 from carrow road stadium norwich norfolk NR1 1JE
dot icon31/01/2009
Accounting reference date shortened from 31/05/2009 to 31/01/2009
dot icon31/01/2009
Appointment terminated director roger munby
dot icon31/01/2009
Secretary appointed andrew john merricks
dot icon31/01/2009
Director and secretary appointed ruth metcalf
dot icon30/01/2009
Director appointed nigel david briggs
dot icon30/01/2009
Director appointed peter michael hawes
dot icon23/12/2008
Full accounts made up to 2008-05-31
dot icon18/12/2008
Director appointed samantha gordon
dot icon19/09/2008
Appointment terminated director leon blackburn
dot icon03/06/2008
Return made up to 30/04/08; full list of members
dot icon03/06/2008
Director's change of particulars / leon blackburn / 02/09/2007
dot icon23/10/2007
Full accounts made up to 2007-05-31
dot icon22/05/2007
Return made up to 30/04/07; no change of members
dot icon05/12/2006
Director's particulars changed
dot icon24/11/2006
Full accounts made up to 2006-05-31
dot icon17/05/2006
Return made up to 30/04/06; full list of members
dot icon10/11/2005
Full accounts made up to 2005-05-31
dot icon02/06/2005
Return made up to 30/04/05; full list of members
dot icon14/03/2005
Full accounts made up to 2004-05-31
dot icon20/05/2004
Return made up to 30/04/04; full list of members
dot icon02/02/2004
Full accounts made up to 2003-05-31
dot icon29/12/2003
Secretary's particulars changed;director's particulars changed
dot icon04/11/2003
Resolutions
dot icon04/11/2003
Resolutions
dot icon04/11/2003
Resolutions
dot icon15/05/2003
Return made up to 30/04/03; full list of members
dot icon27/01/2003
Secretary's particulars changed;director's particulars changed
dot icon24/12/2002
Full accounts made up to 2002-05-31
dot icon28/06/2002
Accounting reference date shortened from 30/06/02 to 31/05/02
dot icon28/06/2002
New director appointed
dot icon31/05/2002
Director resigned
dot icon22/05/2002
Return made up to 30/04/02; full list of members
dot icon25/02/2002
Accounting reference date extended from 30/04/02 to 30/06/02
dot icon17/07/2001
New director appointed
dot icon04/07/2001
Ad 28/06/01--------- £ si 998@1=998 £ ic 2/1000
dot icon30/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
30/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVENTGUARD LIMITED

EVENTGUARD LIMITED is an(a) Dissolved company incorporated on 30/04/2001 with the registered office located at 280 Fifers Lane, Norwich, Norfolk NR6 6EQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVENTGUARD LIMITED?

toggle

EVENTGUARD LIMITED is currently Dissolved. It was registered on 30/04/2001 and dissolved on 25/02/2025.

Where is EVENTGUARD LIMITED located?

toggle

EVENTGUARD LIMITED is registered at 280 Fifers Lane, Norwich, Norfolk NR6 6EQ.

What does EVENTGUARD LIMITED do?

toggle

EVENTGUARD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EVENTGUARD LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via voluntary strike-off.