Based in Northampton in Northamptonshire, Eventful Stays Ltd was registered on 02 August 2010, it has a status of "Dissolved". We don't currently know the number of employees at this business. The companies directors are Hardy, Ruth, James, John, Howsam, Ryan Craig.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDY, Ruth | 15 June 2018 | - | 1 |
JAMES, John | 15 June 2018 | - | 1 |
HOWSAM, Ryan Craig | 22 April 2015 | 15 June 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 November 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 September 2019 | |
DS01 - Striking off application by a company | 02 September 2019 | |
AA - Annual Accounts | 30 August 2019 | |
CS01 - N/A | 14 August 2019 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 24 August 2018 | |
PSC08 - N/A | 24 August 2018 | |
TM01 - Termination of appointment of director | 15 June 2018 | |
TM01 - Termination of appointment of director | 15 June 2018 | |
PSC07 - N/A | 15 June 2018 | |
AP01 - Appointment of director | 15 June 2018 | |
AP01 - Appointment of director | 15 June 2018 | |
CS01 - N/A | 04 October 2017 | |
AA - Annual Accounts | 29 August 2017 | |
CS01 - N/A | 06 October 2016 | |
AA - Annual Accounts | 30 September 2016 | |
TM01 - Termination of appointment of director | 25 February 2016 | |
TM01 - Termination of appointment of director | 24 November 2015 | |
TM01 - Termination of appointment of director | 22 November 2015 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 25 August 2015 | |
AD01 - Change of registered office address | 21 August 2015 | |
SH01 - Return of Allotment of shares | 21 August 2015 | |
SH08 - Notice of name or other designation of class of shares | 13 August 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 13 August 2015 | |
RP04 - N/A | 03 August 2015 | |
SH01 - Return of Allotment of shares | 28 May 2015 | |
AP01 - Appointment of director | 28 May 2015 | |
AP01 - Appointment of director | 28 May 2015 | |
AP01 - Appointment of director | 28 May 2015 | |
TM01 - Termination of appointment of director | 31 March 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 29 August 2014 | |
AP01 - Appointment of director | 10 October 2013 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 22 August 2013 | |
SH01 - Return of Allotment of shares | 05 February 2013 | |
AR01 - Annual Return | 28 August 2012 | |
SH01 - Return of Allotment of shares | 07 August 2012 | |
AA - Annual Accounts | 01 May 2012 | |
SH01 - Return of Allotment of shares | 27 March 2012 | |
SH08 - Notice of name or other designation of class of shares | 23 February 2012 | |
AR01 - Annual Return | 16 August 2011 | |
SH01 - Return of Allotment of shares | 21 July 2011 | |
AA01 - Change of accounting reference date | 19 May 2011 | |
SH01 - Return of Allotment of shares | 12 May 2011 | |
SH01 - Return of Allotment of shares | 07 April 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 07 April 2011 | |
NEWINC - New incorporation documents | 02 August 2010 |