Background WavePink WaveYellow Wave

EVENTUS (CHAPEL LANE) LIMITED (09828741)

EVENTUS (CHAPEL LANE) LIMITED (09828741) is a dissolved UK company. incorporated on 16 October 2015. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EVENTUS (CHAPEL LANE) LIMITED has been registered for 10 years. Current directors include AINSCOUGH, Craig Stephen.

Company Number
09828741
Status
dissolved
Type
ltd
Incorporated
16 October 2015
Age
10 years
Address
Unit 9 Chanters Industrial Estate Tyldesley Old Road, Manchester, M46 9BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AINSCOUGH, Craig Stephen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENTUS (CHAPEL LANE) LIMITED

EVENTUS (CHAPEL LANE) LIMITED is an dissolved company incorporated on 16 October 2015 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EVENTUS (CHAPEL LANE) LIMITED was registered 10 years ago.(SIC: 68100)

Status

dissolved

Active since 10 years ago

Company No

09828741

LTD Company

Age

10 Years

Incorporated 16 October 2015

Size

N/A

Accounts

ARD: 29/9

Up to Date

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 15 October 2024 (1 year ago)
Submitted on 15 October 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Unit 9 Chanters Industrial Estate Tyldesley Old Road Atherton Manchester, M46 9BE,

Previous Addresses

Centurion House Leyland Business Park, Centurion Way Farington Leyland PR25 3GR England
From: 27 February 2017To: 2 February 2024
Oakland House 21 Hope Carr Road Leigh Lancashire WN7 3ET United Kingdom
From: 16 October 2015To: 27 February 2017
Timeline

3 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Feb 17
Loan Secured
Feb 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

AINSCOUGH, Craig Stephen

Active
Tyldesley Old Road, ManchesterM46 9BE
Born June 1985
Director
Appointed 16 Oct 2015

Persons with significant control

1

Mr Craig Stephen Ainscough

Active
Tyldesley Old Road, ManchesterM46 9BE
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

30

Gazette Dissolved Voluntary
30 December 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 October 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
9 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Incorporation Company
16 October 2015
NEWINCIncorporation