SL EVENT MANAGEMENT LIMITED

Ascot House 246 Court Oak Road Ascot House 246 Court Oak Road, Birmingham, B32 2EG, England
StatusDISSOLVED
Company No.08650681
CategoryPrivate Limited Company
Incorporated14 Aug 2013
Age10 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 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

Gazette dissolved compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

COMMUNION LIMITED

THE STUDIO, THE GRANGE,HEREFORD,HR1 3AW

Number:05924214
Status:ACTIVE
Category:Private Limited Company

JM LANDSCAPING LTD

28 POLO PARK,ABERDEEN,AB21 9JW

Number:SC405207
Status:ACTIVE
Category:Private Limited Company

MKN MOTORS LTD

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

TARO CRISP CO. LTD

STUD FARM MAIN STREET,STAMFORD,PE9 3BX

Number:11438198
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source