- Company Overview for BIG BANG PROMOTIONS INTERNATIONAL LIMITED (02731883)
- Filing history for BIG BANG PROMOTIONS INTERNATIONAL LIMITED (02731883)
- People for BIG BANG PROMOTIONS INTERNATIONAL LIMITED (02731883)
- Insolvency for BIG BANG PROMOTIONS INTERNATIONAL LIMITED (02731883)
- More for BIG BANG PROMOTIONS INTERNATIONAL LIMITED (02731883)
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
|
|
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
|
|
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
|
|
22 Aug 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
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 |