EVENT EXHIBITION - History of Changes


DateDescription
2024-01-17 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/11/2023:LIQ. CASE NO.1
2023-12-30 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/11/2022:LIQ. CASE NO.1
2023-10-09 delete source_ip 62.182.20.55
2023-10-09 insert source_ip 34.149.87.45
2023-10-09 update robots_txt_status www.event-exhibition.co.uk: 404 => 200
2023-10-09 update website_status IndexPageFetchError => OK
2023-06-24 update website_status OK => IndexPageFetchError
2022-03-13 delete source_ip 46.29.93.130
2022-03-13 insert source_ip 62.182.20.55
2022-01-17 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/11/2021:LIQ. CASE NO.1
2021-07-29 update website_status IndexPageFetchError => OK
2021-07-29 delete otherexecutives CLAIRE ELLIS
2021-07-29 delete address The Wagon Yard Marlborough Wiltshire SN8 1LH
2021-07-29 delete email cl..@event-exhibition.co.uk
2021-07-29 delete email ja..@event-exhibition.co.uk
2021-07-29 delete email mi..@event-exhibition.co.uk
2021-07-29 delete person CLAIRE ELLIS
2021-07-29 delete person PATRICIA LUCEY
2021-07-29 delete person SIAN PARRY JONES
2021-07-29 delete phone 01980 625890
2021-07-29 delete phone 02920 099100
2021-07-29 insert alias Event Exhibition Ltd
2021-02-07 delete address WAGON YARD LONDON ROAD MARLBOROUGH WILTSHIRE SN8 1LH
2021-02-07 insert address SFP 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ
2021-02-07 update company_status Active => Liquidation
2021-02-07 update registered_address
2021-01-14 update website_status OK => IndexPageFetchError
2020-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2020 FROM WAGON YARD LONDON ROAD MARLBOROUGH WILTSHIRE SN8 1LH
2020-12-08 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2020-12-08 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2020-12-08 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2020-07-16 delete otherexecutives HAYDN MORGAN
2020-07-16 delete email st..@event-exhibition.co.uk
2020-07-16 delete email ti..@event-exhibition.co.uk
2020-07-16 delete person HAYDN MORGAN
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-24 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DAW / 26/11/2018
2019-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARIE DAW / 26/11/2018
2019-02-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID DAW / 26/11/2018
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES
2019-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID DAW / 26/11/2018
2019-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANGELA MARIE DAW / 26/11/2018
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-23 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-26 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-06-23 delete person JERRY GRAY
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-11-02 delete email be..@event-exhibition.co.uk
2016-11-02 delete email ce..@event-exhibition.co.uk
2016-11-02 delete person BEN EVANS
2016-11-02 delete person CECELIA NICHOL
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-15 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-12 insert sales_emails sa..@event-exhibition.co.uk
2016-07-12 delete address Unit 3, Minton House Minton Distribution Park London Road, Amesbury SP4 7RT
2016-07-12 delete email hm..@event-exhibition.co.uk
2016-07-12 delete email ph..@event-exhibition.co.uk
2016-07-12 delete index_pages_linkeddomain addraughting.co.uk
2016-07-12 delete index_pages_linkeddomain dunlop.eu
2016-07-12 delete index_pages_linkeddomain english-heritage.org.uk
2016-07-12 delete index_pages_linkeddomain merchant-taylors.co.uk
2016-07-12 delete index_pages_linkeddomain whsmith.co.uk
2016-07-12 delete phone 02920 099102
2016-07-12 insert email sa..@event-exhibition.co.uk
2016-07-12 insert phone 02920 099100
2016-03-10 update returns_last_madeup_date 2015-01-25 => 2016-01-25
2016-03-10 update returns_next_due_date 2016-02-22 => 2017-02-22
2016-02-23 update statutory_documents 25/01/16 FULL LIST
2016-01-30 delete alias Event Exhibitions
2016-01-30 insert email hm..@event-exhibition.co.uk
2016-01-30 insert email je..@event-exhibition.co.uk
2016-01-30 insert index_pages_linkeddomain addraughting.co.uk
2016-01-30 insert index_pages_linkeddomain dunlop.eu
2016-01-30 insert index_pages_linkeddomain english-heritage.org.uk
2016-01-30 insert index_pages_linkeddomain merchant-taylors.co.uk
2016-01-30 insert index_pages_linkeddomain whsmith.co.uk
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-01 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-06-05 delete email pa..@event-exhibition.co.uk
2015-06-05 insert email pa..@event-exhibition.co.uk
2015-05-05 delete address Merlin House 1 Langstone Business Park Priory Drive Newport NP18 2HJ
2015-05-05 insert address Galahad House 1 Langstone Business Park Priory Drive Newport NP18 2HJ
2015-03-07 update returns_last_madeup_date 2014-01-25 => 2015-01-25
2015-03-07 update returns_next_due_date 2015-02-22 => 2016-02-22
2015-02-18 update statutory_documents 25/01/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-08-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-07-01 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-04-25 update website_status MaintenancePage => OK
2014-04-25 delete sales_emails sa..@event-exhibition.co.uk
2014-04-25 delete address 1. Portman Square 43-45 Portman Square, London, W1H 6HN
2014-04-25 delete address 160 Aztec, Aztec West, Bristol BS32 4TU
2014-04-25 delete address 2. Holborn Gate 1st Floor Holborn Gate, 330 High Holborn, London, WC1V 7QT
2014-04-25 delete address Merlin House 1 Langstone Business Park Priory Drive Newport Gwent, NP18 2HJ
2014-04-25 delete address The Wagon Yard, Marlborough, SN8 1LH
2014-04-25 delete alias Event Exhibition and Design
2014-04-25 delete alias Event Exhibition and Design Limited
2014-04-25 delete alias Event Exhibition and Design Ltd.
2014-04-25 delete email sa..@event-exhibition.co.uk
2014-04-25 delete index_pages_linkeddomain creationcascade.co.uk
2014-04-25 delete index_pages_linkeddomain creationdesign.co.uk
2014-04-25 delete index_pages_linkeddomain serveftp.com
2014-04-25 delete phone 0207 718 35483
2014-04-25 delete phone 02920 099 100
2014-04-25 delete source_ip 83.223.119.195
2014-04-25 insert address Merlin House 1 Langstone Business Park Priory Drive Newport NP18 2HJ
2014-04-25 insert phone 02920 099102
2014-04-25 insert source_ip 46.29.93.130
2014-04-07 delete address WAGON YARD LONDON ROAD MARLBOROUGH WILTSHIRE UNITED KINGDOM SN8 1LH
2014-04-07 insert address WAGON YARD LONDON ROAD MARLBOROUGH WILTSHIRE SN8 1LH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-01-25 => 2014-01-25
2014-04-07 update returns_next_due_date 2014-02-22 => 2015-02-22
2014-03-26 update website_status OK => MaintenancePage
2014-03-17 update statutory_documents 25/01/14 FULL LIST
2014-02-16 delete client Atomic Weapons Establishment
2014-02-16 delete client BSAVA
2014-02-16 delete client Barclays Marine Finance
2014-02-16 delete client Dean & Reddyhoff
2014-02-16 delete client Halo Rail
2014-02-16 delete client J Sainsbury plc
2014-02-16 delete client Langford Veterinary Services
2014-02-16 delete client Parkare Group
2014-02-16 delete client Pepsico
2014-02-16 delete client Philips BDTA
2014-02-16 delete client Philips Consumer Lifestyle
2014-02-16 delete client Philips Lighting
2014-02-16 delete client Thermo King
2014-02-16 delete client Welsh Government
2014-02-16 insert client digitalrain
2013-07-01 insert address 160 Aztec, Aztec West, Bristol BS32 4TU
2013-07-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-07-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-27 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-25 => 2013-01-25
2013-06-25 update returns_next_due_date 2013-02-22 => 2014-02-22
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-06 update statutory_documents 25/01/13 FULL LIST
2013-01-09 insert email da..@event-exhibition.co.uk
2012-12-16 insert address 1. Portman Square 43-45 Portman Square, London, W1H 6HN
2012-12-16 insert address 2. Holborn Gate 1st Floor Holborn Gate, 330 High Holborn, London, WC1V 7QT
2012-12-16 insert phone 0207 718 35483
2012-06-13 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-06 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-25 update statutory_documents 25/01/12 FULL LIST
2011-10-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2011 FROM WAGON YARD LONDON ROAD MARLBOROUGH WILTSHIRE SN8 2AJ
2011-03-25 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-25 update statutory_documents 25/01/11 FULL LIST
2010-09-03 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-18 update statutory_documents 25/01/10 FULL LIST
2009-12-01 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-12-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2009-04-02 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-03-13 update statutory_documents RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-10-15 update statutory_documents GBP IC 9000/7000 01/10/08 GBP SR 2000@1=2000
2008-10-15 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-10 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-29 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-01-29 update statutory_documents RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-11-07 update statutory_documents £ IC 10000/9000 01/10/07 £ SR 1000@1=1000
2007-11-07 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-04-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-26 update statutory_documents RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents DIRECTOR RESIGNED
2006-05-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-27 update statutory_documents RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-04-21 update statutory_documents RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-05-26 update statutory_documents RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2004-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-06-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-03-11 update statutory_documents RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-02-06 update statutory_documents RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/01 FROM: OLD SCHOOL 23 HIGH STREET PEWSEY, WILTS. SN9 5AF
2001-01-26 update statutory_documents RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-09-13 update statutory_documents NC INC ALREADY ADJUSTED 07/09/00
2000-09-13 update statutory_documents NC INC ALREADY ADJUSTED 07/09/00
2000-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00
2000-02-23 update statutory_documents RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99
1999-02-10 update statutory_documents RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS
1998-05-12 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98
1998-01-29 update statutory_documents RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS
1997-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97
1997-01-20 update statutory_documents RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS
1996-12-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96
1996-10-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-03-04 update statutory_documents RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS
1995-11-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/95
1995-01-29 update statutory_documents RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS
1994-02-07 update statutory_documents SECRETARY RESIGNED
1994-01-25 update statutory_documents CERTIFICATE OF INCORPORATION
1994-01-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION