SL EVENT MANAGEMENT LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

11/05/2211 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR SEPP JULIUS LOHSTEINER

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR ALFRED AMBERGER

View Document

06/10/206 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIUS LOHSTEINER

View Document

06/10/206 October 2020 COMPANY NAME CHANGED J.K. INVESTMENTS (EUROPE) LIMITED CERTIFICATE ISSUED ON 06/10/20

View Document

06/10/206 October 2020 CESSATION OF ALFRED AMBERGER AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFRED AMBERGER

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR SEPP LOHSTEINER

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR ALFRED AMBERGER

View Document

24/08/2024 August 2020 CESSATION OF SEPP JULIUS LOHSTEINER AS A PSC

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR ALFRED AMBERGER / 24/08/2020

View Document

09/04/209 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

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

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/05/1618 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 14 GREEN GARDENS GREEN GARDENS BROCKWORTH GLOUCESTER GL3 4NJ

View Document

02/09/152 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

26/12/1426 December 2014 REGISTERED OFFICE CHANGED ON 26/12/2014 FROM 211 HARBOUR YARD CHELSEA HARBOUR LONDON SW10 0XD

View Document

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

View Accounts

11/08/1411 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR SEPP JULIUS LOHSTEINER

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOSE ALONSO

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR HEINRICH KRAMER

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 14 GREEN GARDENS BROCKWORTH GLOUCESTER GL3 4NJ ENGLAND

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN CHESNEY

View Document

14/08/1314 August 2013 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