MY FAIRYTALE EVENT LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Liquidators' statement of receipts and payments to 2025-03-27

View Document

14/05/2414 May 2024 Liquidators' statement of receipts and payments to 2024-03-27

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Registered office address changed from 6 Northern Road Slough SL2 1PB England to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 2023-04-08

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Statement of affairs

View Document

08/04/238 April 2023 Appointment of a voluntary liquidator

View Document

21/02/2321 February 2023 Registered office address changed from Boundary House Office 3 Cricket Field Road Uxbridge UB8 1QG England to 6 Northern Road Slough SL2 1PB on 2023-02-21

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR SHABAZ MOHAMMED

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MR ABBAS ALI BHATTI

View Document

25/08/2025 August 2020 CESSATION OF SHABAZ MOHAMMED AS A PSC

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 6 NORTHERN ROAD SLOUGH SL2 1PB ENGLAND

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABBAS ALI BHATTI

View Document

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/07/2022 July 2020 PREVEXT FROM 31/10/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 68 ESSEX AVENUE SLOUGH BERKSHIRE SL2 1DR UNITED KINGDOM

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHABAZ MOHAMMED

View Document

18/12/1818 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/12/2018

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR HASNAIN MOHAMMED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/03/1827 March 2018 DIRECTOR APPOINTED MR SHABAZ MOHAMMED

View Document

17/10/1717 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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