SL EVENT MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 08650681 |
Category | Private Limited Company |
Incorporated | 14 Aug 2013 |
Age | 10 years, 9 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2023 |
Years | 1 year, 3 months, 14 days |
SUMMARY
SL EVENT MANAGEMENT LIMITED is an dissolved private limited company with number 08650681. It was incorporated 10 years, 9 months, 24 days ago, on 14 August 2013 and it was dissolved 1 year, 3 months, 14 days ago, on 21 February 2023. The company address is Ascot House 246 Court Oak Road Ascot House 246 Court Oak Road, Birmingham, B32 2EG, England.
Company Fillings
Accounts with accounts type dormant
Date: 11 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Accounts with accounts type dormant
Date: 12 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 08 Oct 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sepp Julius Lohsteiner
Appointment date: 2020-10-06
Documents
Certificate change of name company
Date: 06 Oct 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed J.K. investments (europe) LIMITED\certificate issued on 06/10/20
Documents
Termination director company with name termination date
Date: 06 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alfred Amberger
Termination date: 2020-10-05
Documents
Notification of a person with significant control
Date: 06 Oct 2020
Action Date: 05 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julius Lohsteiner
Notification date: 2020-10-05
Documents
Cessation of a person with significant control
Date: 06 Oct 2020
Action Date: 05 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-05
Psc name: Alfred Amberger
Documents
Confirmation statement with updates
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Change to a person with significant control
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-24
Psc name: Mr Alfred Amberger
Documents
Cessation of a person with significant control
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sepp Julius Lohsteiner
Cessation date: 2020-08-24
Documents
Notification of a person with significant control
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alfred Amberger
Notification date: 2020-08-24
Documents
Termination director company with name termination date
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sepp Julius Lohsteiner
Termination date: 2020-08-24
Documents
Appoint person director company with name date
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alfred Amberger
Appointment date: 2020-08-24
Documents
Accounts with accounts type dormant
Date: 09 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type dormant
Date: 17 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type dormant
Date: 16 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type dormant
Date: 22 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type dormant
Date: 18 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Address
Type: AD01
Old address: 14 Green Gardens Green Gardens Brockworth Gloucester GL3 4NJ
New address: Ascot House 246 Court Oak Road Harborne Birmingham B32 2EG
Change date: 2016-04-25
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts with accounts type dormant
Date: 11 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 26 Dec 2014
Action Date: 26 Dec 2014
Category: Address
Type: AD01
New address: 14 Green Gardens Green Gardens Brockworth Gloucester GL3 4NJ
Change date: 2014-12-26
Old address: 211 Harbour Yard Chelsea Harbour London SW10 0XD
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-11
New address: 211 Harbour Yard Chelsea Harbour London SW10 0XD
Old address: 14 Green Gardens Brockworth Gloucester GL3 4NJ England
Documents
Termination director company with name termination date
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heinrich Kramer
Termination date: 2014-08-11
Documents
Termination director company with name termination date
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jose Alonso
Termination date: 2014-08-11
Documents
Appoint person director company with name date
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sepp Julius Lohsteiner
Appointment date: 2014-08-11
Documents
Termination secretary company with name termination date
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-11
Officer name: Stephen Chesney
Documents
Incorporation company
Date: 14 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CLEARWAY DRAINAGE SYSTEMS LIMITED
UNIT A2 LEIGH TRADING ESTATE NORWEB WAY,LEIGH,WN7 3AE
Number: | 02899740 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIO, THE GRANGE,HEREFORD,HR1 3AW
Number: | 05924214 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 POLO PARK,ABERDEEN,AB21 9JW
Number: | SC405207 |
Status: | ACTIVE |
Category: | Private Limited Company |
POMATHORN MILL,PENICUIK,EH26 8PJ
Number: | SC497657 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCRIBE PROJECTS & DESIGN LIMITED
92 BERKELEY DRIVE,HORNCHURCH,RM11 3PZ
Number: | 11357406 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUD FARM MAIN STREET,STAMFORD,PE9 3BX
Number: | 11438198 |
Status: | ACTIVE |
Category: | Private Limited Company |