Advanced company searchLink opens in new window

THE BIG PROMOTIONAL TRADE SHOW LTD.

Company number 02641590

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
15 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-22
14 May 2020 AA01 Current accounting period extended from 30 June 2020 to 30 September 2020
17 Apr 2020 AA Micro company accounts made up to 30 June 2019
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
03 Jul 2019 MR04 Satisfaction of charge 1 in full
05 Apr 2019 AA Micro company accounts made up to 30 June 2018
29 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
01 May 2018 TM01 Termination of appointment of Lesley Marie Wilson as a director on 23 March 2018
03 Apr 2018 AA Micro company accounts made up to 30 June 2017
30 Aug 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
24 Jul 2017 TM02 Termination of appointment of Pauline Macfarlane as a secretary on 1 April 2017
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
13 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
01 Apr 2016 AP01 Appointment of Mrs Lesley Marie Wilson as a director on 2 March 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 5,500
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5,500
12 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
16 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 5,500
26 Nov 2012 CH03 Secretary's details changed for Pauline Macfarlane Thomas on 26 November 2012
25 Oct 2012 AD01 Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB United Kingdom on 25 October 2012