Advanced company searchLink opens in new window

BIG DAY EVENTS LIMITED

Company number 08230994

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)
11 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 8 June 2021
09 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 8 June 2020
22 Jan 2020 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020
20 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 8 June 2019
09 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 8 June 2018
14 Feb 2019 600 Appointment of a voluntary liquidator
14 Jan 2019 LIQ10 Removal of liquidator by court order
15 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 8 June 2017
30 Jun 2016 AD01 Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 30 June 2016
28 Jun 2016 600 Appointment of a voluntary liquidator
28 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-09
28 Jun 2016 4.20 Statement of affairs with form 4.19
23 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Jun 2015 TM02 Termination of appointment of Ruth Norris as a secretary on 23 June 2015
15 Jun 2015 AD01 Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE England to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
22 May 2015 AD01 Registered office address changed from 1 a Melbourn Street Royston SG8 7BP to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 22 May 2015
22 May 2015 AP01 Appointment of Mr Peter Marcus Button as a director on 21 May 2015
22 May 2015 AP01 Appointment of Mr Mathew Norris as a director on 21 May 2015
22 May 2015 TM01 Termination of appointment of Ruth Norris as a director on 21 May 2015
14 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100