Advanced company searchLink opens in new window

GOOD NIGHT OUT PRESENTS LIMITED

Company number 07067214

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)
30 Nov 2016 BONA Bona Vacantia disclaimer
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2016 DS01 Application to strike the company off the register
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2015 AA01 Previous accounting period shortened from 29 November 2014 to 28 November 2014
28 Aug 2015 AA01 Previous accounting period shortened from 30 November 2014 to 29 November 2014
27 Jan 2015 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
22 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
06 Feb 2014 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
24 May 2013 AA Total exemption small company accounts made up to 30 November 2012
11 Jan 2013 AR01 Annual return made up to 5 November 2012 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 30 November 2011
07 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
29 Sep 2011 TM01 Termination of appointment of Benjamin Cooper as a director
06 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
07 Jun 2011 AD01 Registered office address changed from Flat 4 72 Old Compton Street Westminster London W1D 4UN on 7 June 2011
17 May 2011 AP01 Appointment of Mr Dominic Alexander Kinersley Haddock as a director
16 May 2011 AP01 Appointment of Ms Robin Norton-Hale as a director
16 May 2011 AP01 Appointment of Mr Benjamin James Graham Cooper as a director
10 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
10 Nov 2010 CH01 Director's details changed for Mr Adam Maher on 10 November 2010
29 Jul 2010 AD01 Registered office address changed from 54 Southcote Rise Ruislip Middlesex HA4 7LW on 29 July 2010
26 Nov 2009 CH01 Director's details changed for Mr Adam Spreadbury-Maher on 26 November 2009
20 Nov 2009 AD01 Registered office address changed from the Cock Tavern Theatre 125 Kilburn High Road London NW6 6JH England on 20 November 2009