HOLY TRINITY EVENTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/04/1913 April 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
13/04/1913 April 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
13/04/1913 April 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
13/03/1913 March 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/03/195 March 2019 | FIRST GAZETTE |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CURRSHO FROM 31/05/2017 TO 31/03/2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
23/01/1623 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072501330001 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
29/06/1529 June 2015 | APPOINTMENT TERMINATED, DIRECTOR LAP LEE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
24/11/1424 November 2014 | REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 34 RYLAND STREET APARTMENT 32 BIRMINGHAM WEST MIDLANDS B16 8DB |
24/11/1424 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WILLIAM FINN / 24/11/2014 |
16/05/1416 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
15/05/1415 May 2014 | DIRECTOR APPOINTED MR LAP FAI LEE |
14/05/1414 May 2014 | TERMINATE DIR APPOINTMENT |
14/05/1414 May 2014 | DIRECTOR APPOINTED MR DOMINIC CLARKE |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/08/1329 August 2013 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM FLAT 32, 34 RYLAND STREET BIRMINGHAM WEST MIDLANDS B16 8DB ENGLAND |
29/08/1329 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WILLIAM FINN / 29/08/2013 |
29/08/1329 August 2013 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BECK |
29/08/1329 August 2013 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MORRALL |
27/08/1327 August 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
27/03/1227 March 2012 | COMPANY NAME CHANGED GASTRO BRUM LIMITED CERTIFICATE ISSUED ON 27/03/12 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
12/07/1112 July 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
11/05/1011 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HOLY TRINITY EVENTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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