GROUP EVENTS MANAGEMENT LIMITED
Status | LIQUIDATION |
Company No. | 04036709 |
Category | Private Limited Company |
Incorporated | 19 Jul 2000 |
Age | 23 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
GROUP EVENTS MANAGEMENT LIMITED is an liquidation private limited company with number 04036709. It was incorporated 23 years, 10 months, 16 days ago, on 19 July 2000. The company address is Anglia House 6 Central Avenue Anglia House 6 Central Avenue, Norwich, NR7 0HR.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 09 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 May 2023
Action Date: 09 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-09
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2022
Action Date: 09 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-09
Old address: Melbury House 34 Southborough Road Bickley Kent BR1 2EB
New address: Anglia House 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR
Documents
Liquidation voluntary declaration of solvency
Date: 21 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Accounts with accounts type full
Date: 12 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Accounts with accounts type full
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Accounts with accounts type full
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 19 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-19
Documents
Accounts with accounts type full
Date: 30 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 19 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-19
Documents
Accounts with accounts type full
Date: 18 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 18 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/09; full list of members
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul gawman / 31/08/2008
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/08; full list of members
Documents
Accounts with accounts type full
Date: 30 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/07; no change of members
Documents
Accounts with accounts type full
Date: 01 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/06; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/05; full list of members
Documents
Accounts with accounts type full
Date: 10 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 28 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/04; full list of members
Documents
Accounts with accounts type full
Date: 01 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/03; full list of members
Documents
Accounts with accounts type full
Date: 10 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/02; full list of members
Documents
Legacy
Date: 12 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/01; full list of members
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/01 to 31/12/01
Documents
Legacy
Date: 23 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 23/08/01 from: 52 hillside banstead surrey SM7 1HF
Documents
Some Companies
23 EXMOUTH MARKET,LONDON,EC1R 4QL
Number: | 10062336 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENLEA TECHNICAL SERVICES LIMITED
188 WOODHILL ROAD,BISHOPBRIGGS,G64 1DW
Number: | SC393478 |
Status: | ACTIVE |
Category: | Private Limited Company |
LGBT EXCELLENCE CENTRE (WALES) LIMITED
SOPHIA HOUSE,CARDIFF,CF11 9LJ
Number: | 06407962 |
Status: | LIQUIDATION |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MARKET AVENUE RACING CLUB LIMITED
40 HILARY AVENUE,HYDE,SK14 4EA
Number: | 05052798 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CRESSWELL ARMS,MALTON,YO17 6PG
Number: | 11229747 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEN DAVENPORT ROAD (MANAGEMENT) LIMITED
8 EATON ROAD,COVENTRY,CV1 2FF
Number: | 04434597 |
Status: | ACTIVE |
Category: | Private Limited Company |