Advanced company searchLink opens in new window

BIG BANG PROMOTIONS INTERNATIONAL LIMITED

Company number 02731883

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)
13 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jul 2022 TM01 Termination of appointment of Jon Snape as a director on 24 August 2021
31 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 14 May 2021
04 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 14 May 2020
29 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 14 May 2019
27 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 14 May 2018
31 May 2017 AD01 Registered office address changed from 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Pearl Assurance House 319 Ballards Lane London N12 8LY on 31 May 2017
29 May 2017 LIQ02 Statement of affairs
29 May 2017 600 Appointment of a voluntary liquidator
29 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-15
01 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
09 May 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 110
30 Sep 2015 CH01 Director's details changed for Mr James Field on 1 July 2015
25 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
14 Aug 2015 CH01 Director's details changed for Mr Jon Snape on 16 July 2015
14 Aug 2015 CH03 Secretary's details changed for Mr Jon Snape on 16 July 2015
16 Jan 2015 AP01 Appointment of Mr Andrew Ridell as a director on 1 January 2014
06 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 110
22 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
12 Aug 2013 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
11 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012