This company is commonly known as The Event Concierge Ltd. The company was founded 5 years ago and was given the registration number 11743291. The firm's registered office is in MANCHESTER. You can find them at Express Building, 9 Great Ancoats Street, Manchester, . This company's SIC code is 80100 - Private security activities.
Name | : | THE EVENT CONCIERGE LTD |
---|---|---|
Company Number | : | 11743291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 2018 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Express Building, 9 Great Ancoats Street, Manchester, United Kingdom, M4 5AD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
450, Brook Drive, Reading, England, RG2 6UU | Director | 28 December 2018 | Active |
Express Building, 9 Great Ancoats Street, Manchester, United Kingdom, M4 5AD | Director | 06 May 2020 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 28 December 2018 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 14 January 2020 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 28 December 2018 | Active |
Mr Miraj Ladwa | ||
Notified on | : | 06 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British Virgin Islander |
Country of residence | : | United Kingdom |
Address | : | Express Building, 9 Great Ancoats Street, Manchester, United Kingdom, M4 5AD |
Nature of control | : |
|
Mr Bryan Thornton | ||
Notified on | : | 14 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Cfs Secretaries Limited | ||
Notified on | : | 14 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Mr Peter Valaitis | ||
Notified on | : | 28 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, High Street, Bristol, United Kingdom, BS9 3BY |
Nature of control | : |
|
Mr Miraj Ladwa | ||
Notified on | : | 28 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Mr Abdul Karim | ||
Notified on | : | 28 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 450, Brook Drive, Reading, England, RG2 6UU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-01-18 | Gazette | Gazette notice compulsory. | Download |
2022-01-06 | Address | Default companies house registered office address applied. | Download |
2021-08-25 | Gazette | Gazette filings brought up to date. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-27 | Gazette | Gazette notice compulsory. | Download |
2021-06-11 | Address | Change registered office address company with date old address new address. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-11 | Address | Change registered office address company with date old address new address. | Download |
2020-06-12 | Accounts | Accounts amended with accounts type micro entity. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-06 | Address | Change registered office address company with date old address new address. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.