THE EVENT FAMILY LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/10/2319 October 2023 Liquidators' statement of receipts and payments to 2023-08-16

View Document

27/04/2227 April 2022 Registered office address changed from 3 the Cloisters 11-12 George Road Edgbaston Birmingham West Midlands B15 1NP England to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 2022-04-27

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

29/09/2129 September 2021 Cessation of Sarjan Singh Dulai as a person with significant control on 2021-09-24

View Document

29/09/2129 September 2021 Termination of appointment of Sarjan Singh Dulai as a director on 2021-09-24

View Document

29/09/2129 September 2021 Notification of Avtar Sanghera as a person with significant control on 2021-09-24

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-04 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/11/191 November 2019 PREVSHO FROM 31/01/2020 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/08/1928 August 2019 DISS40 (DISS40(SOAD))

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM HARPAL HOUSE 14 HOLYHEAD ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0LT ENGLAND

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/01/1727 January 2017 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