HOLY TRINITY EVENTS LTD

Company Documents

DateDescription
13/04/1913 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/04/1913 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/04/1913 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/03/1913 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

23/01/1623 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072501330001

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR LAP LEE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 34 RYLAND STREET APARTMENT 32 BIRMINGHAM WEST MIDLANDS B16 8DB

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WILLIAM FINN / 24/11/2014

View Document

16/05/1416 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR LAP FAI LEE

View Document

14/05/1414 May 2014 TERMINATE DIR APPOINTMENT

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR DOMINIC CLARKE

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM FLAT 32, 34 RYLAND STREET BIRMINGHAM WEST MIDLANDS B16 8DB ENGLAND

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WILLIAM FINN / 29/08/2013

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BECK

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MORRALL

View Document

27/08/1327 August 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

27/03/1227 March 2012 COMPANY NAME CHANGED GASTRO BRUM LIMITED CERTIFICATE ISSUED ON 27/03/12

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/07/1112 July 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

11/05/1011 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company