SG EVENT WORLD LTD

Company Documents

DateDescription
01/10/211 October 2021 Final Gazette dissolved following liquidation

View Document

01/10/211 October 2021 Final Gazette dissolved following liquidation

View Document

01/07/211 July 2021 Return of final meeting in a creditors' voluntary winding up

View Document

09/10/189 October 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM GROSVENOR LODGE 72 GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2AZ ENGLAND

View Document

03/10/183 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/10/183 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/10/183 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/09/1814 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

28/12/1728 December 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES O'SHAUGHNESSY

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/05/166 May 2016 PREVEXT FROM 31/08/2015 TO 30/09/2015

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM UNIT 14 GLENVILLE MEWS LONDON SW18 4NJ

View Document

30/09/1530 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/10/1325 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/09/1227 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/09/1221 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM C/O EKB ACCOUNTANCY SERVICES 39-41 NORTH ROAD LONDON N7 9DP UNITED KINGDOM

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR CHARLES PATRICK O'SHAUGHNESSY

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM UNIT 10 CHADWICK ROAD LONDON SE15 4PU UNITED KINGDOM

View Document

17/08/1117 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • 664 SYSTEMS LTD.


  • 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