- Company Overview for SG EVENT WORLD LTD (07743135)
- Filing history for SG EVENT WORLD LTD (07743135)
- People for SG EVENT WORLD LTD (07743135)
- Charges for SG EVENT WORLD LTD (07743135)
- Insolvency for SG EVENT WORLD LTD (07743135)
- More for SG EVENT WORLD LTD (07743135)
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) |
---|---|---|---|
01 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2020 | |
31 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2019 | |
09 Oct 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Oct 2018 | AD01 | Registered office address changed from Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ England to 82 st John Street London EC1M 4JN on 5 October 2018 | |
03 Oct 2018 | LIQ02 | Statement of affairs | |
03 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
09 Jun 2017 | TM01 | Termination of appointment of Charles Patrick O'shaughnessy as a director on 21 May 2017 | |
19 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 May 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 30 September 2015 | |
17 Feb 2016 | AD01 | Registered office address changed from Unit 14 Glenville Mews London SW18 4NJ to Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ on 17 February 2016 | |
30 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
16 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
27 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |