Warning: file_put_contents(c/2c0df1c628c320b4719f61ceb21cea50.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Eventastic Limited, TW13 5AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EVENTASTIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eventastic Limited. The company was founded 8 years ago and was given the registration number 09742694. The firm's registered office is in FELTHAM. You can find them at 10 Leigh Place, , Feltham, Middlesex. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:EVENTASTIC LIMITED
Company Number:09742694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2015
End of financial year:29 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:10 Leigh Place, Feltham, Middlesex, United Kingdom, TW13 5AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 18, Fisher Street, Carlisle, England, CA3 8RH

Director06 April 2021Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Director20 August 2015Active

People with Significant Control

Ms Jamila Mary Stone
Notified on:06 April 2021
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:Unit 11 18, Fisher Street, Carlisle, England, CA3 8RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Bina Nathwani
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:10, Leigh Place, Feltham, United Kingdom, TW13 5AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-05-04Address

Change registered office address company with date old address new address.

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-04-01Dissolution

Dissolution withdrawal application strike off company.

Download
2021-03-29Dissolution

Dissolution application strike off company.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type micro entity.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Address

Change registered office address company with date old address new address.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Accounts

Change account reference date company previous shortened.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Capital

Capital allotment shares.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Capital

Capital allotment shares.

Download
2017-05-19Accounts

Change account reference date company previous shortened.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.