Sk Events Limited

General information

Name:

Sk Events Ltd

Office Address:

3rd Floor Exchange Station Tithebarn Street L2 2QP Liverpool

Number: 05454865

Incorporation date: 2005-05-17

Dissolution date: 2023-05-21

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Sk Events began its operations in 2005 as a Private Limited Company under the following Company Registration No.: 05454865. The firm's headquarters was located in Liverpool at 3rd Floor Exchange Station. This particular Sk Events Limited company had been in this business field for at least eighteen years.

The following firm was overseen by a solitary managing director: Denise H., who was chosen to lead the company in May 2005.

Denise H. was the individual who controlled this firm, owned over 3/4 of company shares.

Trade marks

Trademark UK00003132155
Trademark image:-
Status:Registered
Filing date:2015-10-19
Date of entry in register:2016-01-15
Renewal date:2025-10-19
Owner name:SK Events Limited
Owner address:The Old Bank , 382 Aigburth Road , The Old Bank, Liverpool, United Kingdom, L19 3QD
Trademark UK00003132150
Trademark image:-
Status:Registered
Filing date:2015-10-19
Date of entry in register:2016-04-01
Renewal date:2025-10-19
Owner name:SK Events Limited
Owner address:The Old Bank , 382 Aigburth Road , The Old Bank, Liverpool, United Kingdom, L19 3QD

Financial data based on annual reports

Company staff

Denise H.

Role: Director

Appointed: 17 May 2005

Latest update: 4 April 2024

People with significant control

Denise H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 28 May 2019
Confirmation statement last made up date 14 May 2018
Annual Accounts 06 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 06 February 2014
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, May 2023
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Allerdale Borough 1 £ 2 100.00
2012-02-15 465687 £ 2 100.00 Flood Recovery Grant

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
18
Company Age

Closest Companies - by postcode