About

Registered Number: 03937804
Date of Incorporation: 25/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, B45 9PZ

 

Based in West Midlands, Gruppo Events Ltd was established in 2000, it has a status of "Active". The companies director is listed as Compass Secretaries Limited in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COMPASS SECRETARIES LIMITED 24 December 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 February 2020
CS01 - N/A 05 February 2020
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 04 December 2019
AA - Annual Accounts 25 June 2019
AP01 - Appointment of director 11 June 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 09 February 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 28 June 2016
DISS40 - Notice of striking-off action discontinued 07 May 2016
AR01 - Annual Return 05 May 2016
TM01 - Termination of appointment of director 04 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 17 March 2014
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 04 February 2013
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 07 February 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 26 May 2010
CH01 - Change of particulars for director 12 March 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 03 March 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
RESOLUTIONS - N/A 03 October 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 21 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
AA - Annual Accounts 25 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 11 July 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
363a - Annual Return 06 March 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
AA - Annual Accounts 05 August 2005
363a - Annual Return 23 March 2005
288b - Notice of resignation of directors or secretaries 01 November 2004
AA - Annual Accounts 30 July 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
363a - Annual Return 23 February 2004
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
AA - Annual Accounts 05 August 2003
363a - Annual Return 04 March 2003
RESOLUTIONS - N/A 12 September 2002
RESOLUTIONS - N/A 12 September 2002
RESOLUTIONS - N/A 12 September 2002
AA - Annual Accounts 12 September 2002
225 - Change of Accounting Reference Date 12 September 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
363a - Annual Return 19 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
287 - Change in situation or address of Registered Office 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
AA - Annual Accounts 04 March 2002
395 - Particulars of a mortgage or charge 10 July 2001
363a - Annual Return 16 March 2001
225 - Change of Accounting Reference Date 26 January 2001
288c - Notice of change of directors or secretaries or in their particulars 03 January 2001
287 - Change in situation or address of Registered Office 03 January 2001
288c - Notice of change of directors or secretaries or in their particulars 04 August 2000
287 - Change in situation or address of Registered Office 20 June 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
NEWINC - New incorporation documents 25 February 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.