About

Registered Number: 07333050
Date of Incorporation: 02/08/2010 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 5 months ago)
Registered Address: Mcgowan House Waterside Way, The Lakes, Northampton, Northamptonshire, NN4 7XD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.