Download leads from Nexok and grow your business. Find out more

3K Events Management Limited

Documents

Total Documents72
Total Pages172

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off
27 September 2016Final Gazette dissolved via compulsory strike-off
20 July 2016Compulsory strike-off action has been suspended
20 July 2016Compulsory strike-off action has been suspended
14 June 2016First Gazette notice for compulsory strike-off
14 June 2016First Gazette notice for compulsory strike-off
20 March 2016Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1
20 March 2016Registered office address changed from C/O a Dilse Lounge 56-60 Northolt Road Harrow Middlesex HA2 0DW United Kingdom to 2a Market Street Watford Market Street Watford WD18 0PD on 20 March 2016
20 March 2016Registered office address changed from C/O a Dilse Lounge 56-60 Northolt Road Harrow Middlesex HA2 0DW United Kingdom to 2a Market Street Watford Market Street Watford WD18 0PD on 20 March 2016
20 March 2016Termination of appointment of Uthama Kumara Naidu as a secretary on 1 March 2016
20 March 2016Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1
20 March 2016Termination of appointment of Uthama Kumara Naidu as a secretary on 1 March 2016
16 March 2016Termination of appointment of Uthama Kumara Naidu as a secretary on 1 March 2016
16 March 2016Termination of appointment of Uthama Kumara Naidu as a secretary on 1 March 2016
1 March 2016Termination of appointment of Naidu Sritharan Sundara Rajoo as a director on 2 December 2015
1 March 2016Appointment of Mr Paul Steri as a director on 2 December 2015
1 March 2016Termination of appointment of Naidu Sritharan Sundara Rajoo as a director on 2 December 2015
1 March 2016Appointment of Mr Paul Steri as a director on 2 December 2015
8 January 2014Compulsory strike-off action has been discontinued
8 January 2014Compulsory strike-off action has been discontinued
22 November 2013Compulsory strike-off action has been suspended
22 November 2013Compulsory strike-off action has been suspended
22 October 2013First Gazette notice for compulsory strike-off
22 October 2013First Gazette notice for compulsory strike-off
12 August 2013Termination of appointment of Krijah Al Sundara Rajoo as a director
12 August 2013Termination of appointment of Krijah Al Sundara Rajoo as a director
3 June 2013Appointment of Mr Uthama Kumara Naidu as a secretary
3 June 2013Appointment of Mr Uthama Kumara Naidu as a secretary
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
29 January 2013Termination of appointment of Uthamakumara Naidu as a secretary
29 January 2013Termination of appointment of Uthamakumara Naidu as a secretary
19 September 2012Appointment of Miss Krijah Naidu Al Sundara Rajoo as a director
19 September 2012Appointment of Miss Krijah Naidu Al Sundara Rajoo as a director
16 June 2012Compulsory strike-off action has been discontinued
16 June 2012Compulsory strike-off action has been discontinued
14 June 2012Annual return made up to 9 February 2012 with a full list of shareholders
14 June 2012Annual return made up to 9 February 2012 with a full list of shareholders
14 June 2012Registered office address changed from 110-112 High Street Bushey Hertfordshire WD23 3DE United Kingdom on 14 June 2012
14 June 2012Annual return made up to 9 February 2012 with a full list of shareholders
14 June 2012Registered office address changed from 110-112 High Street Bushey Hertfordshire WD23 3DE United Kingdom on 14 June 2012
5 June 2012First Gazette notice for compulsory strike-off
5 June 2012First Gazette notice for compulsory strike-off
5 April 2012Company name changed 3K uk trading LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
5 April 2012Company name changed 3K uk trading LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
8 February 2012Change of name notice
8 February 2012Change of name notice
9 November 2011Total exemption small company accounts made up to 28 February 2011
9 November 2011Total exemption small company accounts made up to 28 February 2011
17 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
17 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
17 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
9 November 2010Total exemption small company accounts made up to 28 February 2010
9 November 2010Total exemption small company accounts made up to 28 February 2010
11 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
11 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
11 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
10 March 2010Director's details changed for Mr Naidu Sritharan Sundara Rajoo on 10 March 2010
10 March 2010Director's details changed for Mr Naidu Sritharan Sundara Rajoo on 10 March 2010
8 March 2010Appointment of Mr Uthamakumara Naidu as a secretary
8 March 2010Appointment of Mr Uthamakumara Naidu as a secretary
8 March 2010Termination of appointment of Uthama Naidu as a director
8 March 2010Termination of appointment of Uthama Naidu as a director
15 September 2009Registered office changed on 15/09/2009 from 204-226 imperial drive harrow middlesex HA2 7HH united kingdom
15 September 2009Registered office changed on 15/09/2009 from 204-226 imperial drive harrow middlesex HA2 7HH united kingdom
5 June 2009Director appointed mr naidu sritharan sundara rajoo
5 June 2009Director appointed mr naidu sritharan sundara rajoo
7 May 2009Registered office changed on 07/05/2009 from 204 archway road highgate london N6 5BA england
7 May 2009Registered office changed on 07/05/2009 from 204 archway road highgate london N6 5BA england
9 February 2009Incorporation
9 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing