-
BIG DAY EVENTS LIMITED - MHA MACINTYRE HUDSON, 6th Floor 2 London Wall Place, London, EC2Y 5AU, United Kingdom
Company Information
- Company registration number
- 08230994
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- MHA MACINTYRE HUDSON
- 6th Floor 2 London Wall Place
- London
- EC2Y 5AU MHA MACINTYRE HUDSON, 6th Floor 2 London Wall Place, London, EC2Y 5AU UK
Management
- Managing Directors
- BUTTON, Peter Marcus
- NORRIS, Mathew
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-09-27
- Dissolved on
- 2022-04-11
- SIC/NACE
- 56210
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2016-06-30
- Last Date: 2014-09-30
- Annual Return
- Due Date: 2016-10-11
- Last Date:
-
BIG DAY EVENTS LIMITED Company Description
- BIG DAY EVENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 08230994. Its current trading status is "closed". It was registered 2012-09-27. It has declared SIC or NACE codes as "56210". It has 2 directors It can be contacted at Mha Macintyre Hudson .
Get BIG DAY EVENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Big Day Events Limited - MHA MACINTYRE HUDSON, 6th Floor 2 London Wall Place, London, EC2Y 5AU, United Kingdom
Did you know? kompany provides original and official company documents for BIG DAY EVENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-12-01) - LIQ03
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-22) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-09) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-20) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-09) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2019-02-14) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-01-14) - LIQ10
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-08-15) - LIQ03
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-30) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2016-06-28) - 600
-
resolution (2016-06-28) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-06-28) - 4.20
keyboard_arrow_right 2015
-
gazette-filings-brought-up-to-date (2015-12-23) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-29) - AA
-
termination-secretary-company-with-name-termination-date (2015-06-26) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-15) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-22) - AD01
-
appoint-person-director-company-with-name-date (2015-05-22) - AP01
-
termination-director-company-with-name-termination-date (2015-05-22) - TM01
-
gazette-notice-compulsory (2015-12-22) - GAZ1
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-14) - AR01
-
accounts-with-made-up-date (2014-06-22) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-09) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-09-27) - NEWINC