GLOBAL LIVE EVENTS LLP

Allen House Allen House, Sutton, SM1 4LA, Surrey
StatusLIQUIDATION
Company No.OC363200
CategoryLimited Liability Partnership
Incorporated29 Mar 2011
Age13 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

GLOBAL LIVE EVENTS LLP is an liquidation limited liability partnership with number OC363200. It was incorporated 13 years, 1 month, 18 days ago, on 29 March 2011. The company address is Allen House Allen House, Sutton, SM1 4LA, Surrey.



Company Fillings

Liquidation voluntary defer dissolution

Date: 23 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 25 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2023

Action Date: 04 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Apr 2022

Action Date: 04 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Apr 2021

Action Date: 04 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Mar 2020

Action Date: 04 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Apr 2019

Action Date: 04 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Apr 2018

Action Date: 04 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-02-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Apr 2017

Action Date: 04 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-02-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Apr 2016

Action Date: 04 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-02-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Apr 2015

Action Date: 04 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-02-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Mar 2014

Action Date: 04 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-02-04

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 18 Feb 2013

Action Date: 05 Feb 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-02-05

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 05 Feb 2013

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 28 Dec 2012

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 06 Dec 2012

Action Date: 16 Nov 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-11-16

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Hugh Anthony Fenn

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Martin James Daws

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael George Andrew Parker

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Josephine Marianne Germaine Theodore Bennett

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Nicholas John Temple

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gavin Duncan Paul Breeze

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Arthur Edwin Whittingham

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Katherine Jane Whittingham

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: John Michael Bennett

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 19 Jun 2012

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Liquidation in administration resignation of administrator

Date: 19 Jun 2012

Category: Insolvency

Sub Category: Administration

Type: 2.38B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 18 Jun 2012

Action Date: 16 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-05-16

Documents

View document PDF

Liquidation in administration extension of period

Date: 18 Jun 2012

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 11 Jun 2012

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 28 May 2012

Action Date: 28 May 2012

Category: Address

Type: LLAD01

Old address: 89 Whiteladies Road Bristol BS8 2NT United Kingdom

Change date: 2012-05-28

Documents

View document PDF

Liquidation in administration appointment of replacement additional administrator

Date: 25 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.40B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 26 Jan 2012

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 16 Jan 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 07 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Met Parking Services Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael Charles Woodward

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr William John Horwood

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Toby Eady

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Douglas Gabriel Conn

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Anthony Ayers

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Limelight Film Finance Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ja-Tail Enterprises Llc

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 25 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Limelight Media Events Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ashley John Head

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Karen Bennett

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mark Andrew Bennett

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mark Nicholas Straker Burnell

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Isabelle Mary Benedicta Burnell

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David John Bailey

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Stuart Michael Eaton

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Anthony Courtier-Dutton

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Cassilda Anne Courtier-Dutton

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: John Joseph Fleming

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: John Davies

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Hunt

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Henry

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ja-Tail Enterprises Llc

Documents

View document PDF

Legacy

Date: 07 Oct 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Legacy

Date: 10 Aug 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Incorporation limited liability partnership

Date: 29 Mar 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

1E0 TECHNOLOGIES LTD.

41 DAKOTA HOUSE,MILTON KEYNES,MK9 2FB

Number:08255093
Status:ACTIVE
Category:Private Limited Company

ALPINE PLANNING LTD

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:10479839
Status:ACTIVE
Category:Private Limited Company

ARMOURPOST SERVICE LIMITED

UNIT 14 SALTMEADOWS ROAD,GATESHEAD,NE8 3AH

Number:06791879
Status:ACTIVE
Category:Private Limited Company

GERMAN CONTRACT SERVICES LIMITED

BIRCH HOUSE,OSWESTRY,SY11 4EA

Number:04288812
Status:ACTIVE
Category:Private Limited Company

J M H DIRECTIONAL DRILLING LIMITED

MARTIN HOUSE, EXCHANGE ROAD,LINCOLN,LN6 3JZ

Number:03399891
Status:ACTIVE
Category:Private Limited Company

THE COTSWOLD CLAY COMPANY LTD

BEDFORD HEIGHTS,BEDFORD,MK41 7PH

Number:10267777
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