TUXEDO EVENTS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewFinal Gazette dissolved following liquidation

View Document

01/08/251 August 2025 NewFinal Gazette dissolved following liquidation

View Document

01/05/251 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

17/01/2517 January 2025 Liquidators' statement of receipts and payments to 2024-11-28

View Document

29/01/2429 January 2024 Liquidators' statement of receipts and payments to 2023-11-28

View Document

14/02/2314 February 2023 Registered office address changed from 6th Floor Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 2023-02-14

View Document

26/01/2326 January 2023 Liquidators' statement of receipts and payments to 2022-11-28

View Document

09/01/229 January 2022 Registered office address changed from 54-56 Ormskirk Street St Helens Merseyside WA10 2TF England to 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 2022-01-09

View Document

08/12/218 December 2021 Appointment of a voluntary liquidator

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Statement of affairs

View Document

05/10/215 October 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

18/06/2118 June 2021 Previous accounting period extended from 2020-08-31 to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/06/2026 June 2020 31/08/19 UNAUDITED ABRIDGED

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR DEXTER KOH SIONG KIAT / 12/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEXTER KOH SIONG KIAT / 12/03/2019

View Document

13/11/1813 November 2018 CESSATION OF MITZA COHEN AS A PSC

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR MITZA COHEN

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEXTER KOH SIONG KIAT

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR DEXTER KOH SIONG KIAT

View Document

01/08/181 August 2018 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