CORPORATE EVENTS (UK) LIMITED

Register to unlock more data on OkredoRegister

CORPORATE EVENTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04118120

Incorporation date

01/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centre Block 4th Floor Central Court, Knoll Rise, Orpington BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2000)
dot icon21/01/2026
Liquidators' statement of receipts and payments to 2025-11-29
dot icon16/01/2025
Liquidators' statement of receipts and payments to 2024-11-29
dot icon11/01/2024
Liquidators' statement of receipts and payments to 2023-11-29
dot icon31/01/2023
Liquidators' statement of receipts and payments to 2022-11-29
dot icon29/03/2022
Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-03-29
dot icon02/02/2022
Liquidators' statement of receipts and payments to 2021-11-29
dot icon14/12/2020
Registered office address changed from Gratitude Foxley Lane, Binfield Bracknell Berkshire RG42 4EE to 142-148 Main Road Sidcup Kent DA14 6NZ on 2020-12-14
dot icon11/12/2020
Resolutions
dot icon11/12/2020
Appointment of a voluntary liquidator
dot icon11/12/2020
Statement of affairs
dot icon05/03/2020
Change of details for Mr. Paul David Donnelly as a person with significant control on 2019-03-22
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/12/2018
Compulsory strike-off action has been discontinued
dot icon04/12/2018
First Gazette notice for compulsory strike-off
dot icon19/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon23/12/2016
Statement of capital following an allotment of shares on 2016-01-04
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon16/12/2009
Director's details changed for Paul David Donnelly on 2009-12-01
dot icon16/12/2009
Register inspection address has been changed
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 01/12/08; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/12/2007
Return made up to 01/12/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/12/2006
Return made up to 01/12/06; full list of members
dot icon23/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/12/2005
Return made up to 01/12/05; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/12/2004
Return made up to 01/12/04; full list of members
dot icon25/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/01/2004
Return made up to 01/12/03; full list of members
dot icon18/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/01/2003
Return made up to 01/12/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/01/2002
Return made up to 01/12/01; full list of members
dot icon14/01/2002
Registered office changed on 14/01/02 from: the mill house boundary road, loudwater high wycombe buckinghamshire HP10 9QN
dot icon19/01/2001
Ad 08/12/00--------- £ si 999@1=999 £ ic 1/1000
dot icon05/01/2001
Resolutions
dot icon05/01/2001
Resolutions
dot icon05/01/2001
Resolutions
dot icon05/01/2001
Registered office changed on 05/01/01 from: 13 appledore bracknell berkshire RG12 8QY
dot icon01/12/2000
Secretary resigned
dot icon01/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
01/12/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CORPORATE EVENTS (UK) LIMITED

CORPORATE EVENTS (UK) LIMITED is an(a) Liquidation company incorporated on 01/12/2000 with the registered office located at Centre Block 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE EVENTS (UK) LIMITED?

toggle

CORPORATE EVENTS (UK) LIMITED is currently Liquidation. It was registered on 01/12/2000 .

Where is CORPORATE EVENTS (UK) LIMITED located?

toggle

CORPORATE EVENTS (UK) LIMITED is registered at Centre Block 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA.

What does CORPORATE EVENTS (UK) LIMITED do?

toggle

CORPORATE EVENTS (UK) LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CORPORATE EVENTS (UK) LIMITED?

toggle

The latest filing was on 21/01/2026: Liquidators' statement of receipts and payments to 2025-11-29.