Advanced company searchLink opens in new window

SIRIUS CONFERENCE & EVENTS LIMITED

Company number 03868213

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2021-02-23
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