EVENTUS LIMITED

Register to unlock more data on OkredoRegister

EVENTUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03415988

Incorporation date

05/08/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Workstation 15 Paternoster Row, Sheffield, S1 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1997)
dot icon27/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon03/04/2013
Voluntary strike-off action has been suspended
dot icon11/02/2013
First Gazette notice for voluntary strike-off
dot icon31/01/2013
Application to strike the company off the register
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-08-06 no member list
dot icon09/08/2011
Annual return made up to 2011-08-06 no member list
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/08/2010
Annual return made up to 2010-08-06 no member list
dot icon08/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2009
Director's details changed for Jamie Stuart Veitch on 2009-10-13
dot icon12/10/2009
Director's details changed for Michael John Pye on 2009-10-13
dot icon12/10/2009
Director's details changed for Louise Mary Page on 2009-10-13
dot icon12/10/2009
Director's details changed for Elizabeth Owen on 2009-10-13
dot icon12/10/2009
Director's details changed for Ms Clare Mcmanus on 2009-10-13
dot icon12/10/2009
Secretary's details changed for Ms Clare Mcmanus on 2009-10-13
dot icon12/10/2009
Director's details changed for Ian Thomas James Hemingway on 2009-10-13
dot icon12/10/2009
Director's details changed for Frederick George Brand on 2009-10-13
dot icon12/08/2009
Annual return made up to 06/08/09
dot icon12/08/2009
Director's Change of Particulars / elizabeth owen / 13/08/2009 / HouseName/Number was: , now: 36; Street was: 36 milton road, now: milton road; Occupation was: lecturer, now: writer/researcher
dot icon12/08/2009
Director's Change of Particulars / frederick brand / 13/08/2009 / HouseName/Number was: , now: sycamore lodge; Street was: sycamore lodge, now: grovewood road; Area was: grovewood road, misterton, now: misterton; Occupation was: market development manager, now: market intelligence manager
dot icon06/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/08/2008
Annual return made up to 06/08/08
dot icon17/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/08/2007
Annual return made up to 06/08/07
dot icon08/05/2007
New director appointed
dot icon01/01/2007
Resolutions
dot icon01/01/2007
Resolutions
dot icon19/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Secretary resigned
dot icon14/12/2006
Director resigned
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon17/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/08/2006
Annual return made up to 06/08/06
dot icon07/08/2006
Director's particulars changed
dot icon24/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/08/2005
Annual return made up to 06/08/05
dot icon17/08/2005
Location of register of members
dot icon25/01/2005
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon15/08/2004
Annual return made up to 06/08/04
dot icon24/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon13/08/2003
Annual return made up to 06/08/03
dot icon27/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon18/09/2002
New director appointed
dot icon13/08/2002
Annual return made up to 06/08/02
dot icon30/04/2002
Total exemption small company accounts made up to 2001-11-30
dot icon08/08/2001
Annual return made up to 06/08/01
dot icon08/08/2001
Director's particulars changed
dot icon22/05/2001
Accounts for a small company made up to 2000-11-30
dot icon27/02/2001
Resolutions
dot icon13/09/2000
Annual return made up to 06/08/00
dot icon13/09/2000
Director's particulars changed
dot icon13/09/2000
Registered office changed on 14/09/00
dot icon16/05/2000
Resolutions
dot icon02/04/2000
Accounts for a small company made up to 1999-11-30
dot icon06/09/1999
Annual return made up to 06/08/99
dot icon01/04/1999
Accounts for a small company made up to 1998-11-30
dot icon26/08/1998
Annual return made up to 06/08/98
dot icon18/12/1997
Accounting reference date extended from 31/08/98 to 30/11/98
dot icon10/08/1997
New secretary appointed
dot icon10/08/1997
New director appointed
dot icon10/08/1997
New director appointed
dot icon10/08/1997
Secretary resigned
dot icon10/08/1997
Director resigned
dot icon10/08/1997
Director resigned
dot icon05/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemingway, Ian Thomas James
Director
20/03/2007 - Present
3
WATERLOW SECRETARIES LIMITED
Nominee Director
05/08/1997 - 05/08/1997
38039
Morrisey, Patrick Brian
Director
05/08/1997 - 11/12/2006
7
WATERLOW NOMINEES LIMITED
Nominee Director
05/08/1997 - 05/08/1997
36021
Brand, Frederick George
Director
11/12/2006 - Present
8

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 EVENTUS LIMITED

EVENTUS LIMITED is an(a) Dissolved company incorporated on 05/08/1997 with the registered office located at Workstation 15 Paternoster Row, Sheffield, S1 2BX. There are currently 8 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 EVENTUS LIMITED?

toggle

EVENTUS LIMITED is currently Dissolved. It was registered on 05/08/1997 and dissolved on 27/05/2013.

Where is EVENTUS LIMITED located?

toggle

EVENTUS LIMITED is registered at Workstation 15 Paternoster Row, Sheffield, S1 2BX.

What does EVENTUS LIMITED do?

toggle

EVENTUS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for EVENTUS LIMITED?

toggle

The latest filing was on 27/05/2013: Final Gazette dissolved via voluntary strike-off.