- Company Overview for SIRIUS CONFERENCE & EVENTS LIMITED (03868213)
- Filing history for SIRIUS CONFERENCE & EVENTS LIMITED (03868213)
- People for SIRIUS CONFERENCE & EVENTS LIMITED (03868213)
- Charges for SIRIUS CONFERENCE & EVENTS LIMITED (03868213)
- Insolvency for SIRIUS CONFERENCE & EVENTS LIMITED (03868213)
- More for SIRIUS CONFERENCE & EVENTS LIMITED (03868213)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2023 | |
25 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from 30 st. Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 31 March 2022 | |
08 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with updates | |
29 Mar 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2021 | LIQ01 | Declaration of solvency | |
03 Mar 2021 | AD01 | Registered office address changed from Unit C4 the Bridge Business Centre Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9HW to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 3 March 2021 | |
06 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
20 Oct 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
07 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Sep 2017 | MR04 | Satisfaction of charge 2 in full | |
08 Aug 2017 | CH01 | Director's details changed for Mr Gavin Douglas Smith on 1 August 2017 | |
08 Aug 2017 | CH01 | Director's details changed for Mr David George Cowie on 1 August 2017 | |
08 Aug 2017 | CH03 | Secretary's details changed for Mr Gavin Douglas Smith on 1 August 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates |