- Company Overview for BIG DAY EVENTS & CATER HIRE LTD. (SC418596)
- Filing history for BIG DAY EVENTS & CATER HIRE LTD. (SC418596)
- People for BIG DAY EVENTS & CATER HIRE LTD. (SC418596)
- Charges for BIG DAY EVENTS & CATER HIRE LTD. (SC418596)
- More for BIG DAY EVENTS & CATER HIRE LTD. (SC418596)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2018 | DS01 | Application to strike the company off the register | |
07 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
21 Apr 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
21 Apr 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jun 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
29 Sep 2015 | AAMD | Amended total exemption full accounts made up to 31 March 2015 | |
12 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
20 Feb 2015 | MR01 | Registration of charge SC4185960001, created on 17 February 2015 | |
05 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
03 May 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-05-03
|
|
02 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
09 May 2013 | AD01 | Registered office address changed from 15 Parkmeadow Way Parkmeadow Way Glasgow G53 7ZF Scotland on 9 May 2013 | |
09 May 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
24 Apr 2013 | AD01 | Registered office address changed from 152a High Street Irvine Ayrshire KA12 8AN United Kingdom on 24 April 2013 | |
14 Mar 2012 | AP01 | Appointment of Mr Sheikh Farooq Afzal as a director | |
13 Mar 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
13 Mar 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
05 Mar 2012 | NEWINC | Incorporation |