CELEBRATION EVENTS LIMITED

Register to unlock more data on OkredoRegister

CELEBRATION EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08435466

Incorporation date

07/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Albion Mills Business Centre Albion Road, Greengates, Bradford BD10 9TQCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2013)
dot icon25/03/2026
Liquidators' statement of receipts and payments to 2026-01-29
dot icon16/02/2026
Registered office address changed from C/O Insolvency One 1 Aire Street Leeds LS1 4PR to Albion Mills Business Centre Albion Road Greengates Bradford BD10 9TQ on 2026-02-16
dot icon12/04/2024
Liquidators' statement of receipts and payments to 2024-01-29
dot icon16/02/2023
Registered office address changed from Unit 6 Portland Business Centre Manor House Lane Datchet SL3 9EG England to C/O Insolvency One 1 Aire Street Leeds LS1 4PR on 2023-02-17
dot icon16/02/2023
Resolutions
dot icon16/02/2023
Appointment of a voluntary liquidator
dot icon08/02/2023
Statement of affairs
dot icon22/06/2022
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Unit 6 Portland Business Centre Manor House Lane Datchet SL3 9EG on 2022-06-22
dot icon07/04/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon14/03/2022
Micro company accounts made up to 2021-03-31
dot icon16/09/2021
Director's details changed for Mr Jagjit Singh Raino on 2021-09-01
dot icon18/04/2021
Confirmation statement made on 2021-03-04 with updates
dot icon21/03/2021
Micro company accounts made up to 2020-03-31
dot icon27/09/2020
Director's details changed for Mr Jagjit Singh Raino on 2019-09-27
dot icon27/09/2020
Change of details for Mr Jagjit Singh Raino as a person with significant control on 2020-09-27
dot icon27/09/2020
Registered office address changed from Suite 4114 Chynoweth House Trevissome Park Truro TR4 8UN England to 27 Old Gloucester Street London WC1N 3AX on 2020-09-27
dot icon15/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon24/02/2020
Registered office address changed from 11-17 Fowler Road Ilford Essex IG6 3UJ United Kingdom to Suite 4114 Chynoweth House Trevissome Park Truro TR4 8UN on 2020-02-24
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon05/12/2017
Registered office address changed from Unit 18 Heston Industrial Mall, Church Road Hounslow TW5 0LD England to 11-17 Fowler Road Ilford Essex IG6 3UJ on 2017-12-05
dot icon01/11/2017
Change of details for Mr Jagjit Singh Raino as a person with significant control on 2017-11-01
dot icon04/07/2017
Micro company accounts made up to 2017-03-31
dot icon01/04/2017
Registered office address changed from 1 Berrington Mews Slough SL1 5AZ England to Unit 18 Heston Industrial Mall, Church Road Hounslow TW5 0LD on 2017-04-01
dot icon31/03/2017
Registered office address changed from 46 Furnival Avenue Slough SL2 1DW England to 1 Berrington Mews Slough SL1 5AZ on 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon22/11/2015
Registered office address changed from 3 Roseville Road Hayes Middlesex UB3 4QX to 46 Furnival Avenue Slough SL2 1DW on 2015-11-22
dot icon28/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Termination of appointment of Sushant Kohli as a director on 2015-03-16
dot icon16/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/05/2014
Registered office address changed from 19 Tilney Road Southall Middlesex UB2 5LT on 2014-05-05
dot icon05/05/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon07/03/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
04/03/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
60.25K
-
0.00
-
-
2021
2
60.25K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

60.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raino, Jagjit Singh
Director
07/03/2013 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CELEBRATION EVENTS LIMITED

CELEBRATION EVENTS LIMITED is an(a) Liquidation company incorporated on 07/03/2013 with the registered office located at Albion Mills Business Centre Albion Road, Greengates, Bradford BD10 9TQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CELEBRATION EVENTS LIMITED?

toggle

CELEBRATION EVENTS LIMITED is currently Liquidation. It was registered on 07/03/2013 .

Where is CELEBRATION EVENTS LIMITED located?

toggle

CELEBRATION EVENTS LIMITED is registered at Albion Mills Business Centre Albion Road, Greengates, Bradford BD10 9TQ.

What does CELEBRATION EVENTS LIMITED do?

toggle

CELEBRATION EVENTS LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

How many employees does CELEBRATION EVENTS LIMITED have?

toggle

CELEBRATION EVENTS LIMITED had 2 employees in 2021.

What is the latest filing for CELEBRATION EVENTS LIMITED?

toggle

The latest filing was on 25/03/2026: Liquidators' statement of receipts and payments to 2026-01-29.