Advanced company searchLink opens in new window

BIG NIGHT ENTERPRISES LTD

Company number 12633787

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)
19 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Sep 2022 LIQ02 Statement of affairs
31 Aug 2022 AD01 Registered office address changed from The Laughing Heart 277 Hackney Road London E2 8NA England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 31 August 2022
31 Aug 2022 600 Appointment of a voluntary liquidator
31 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-24
05 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 October 2021
  • GBP 180.516
30 Dec 2021 AA01 Previous accounting period shortened from 31 May 2022 to 30 November 2021
14 Dec 2021 AA Micro company accounts made up to 31 May 2021
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 185.98
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 185.058
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 182.753
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 25 October 2021
  • GBP 180.448
  • ANNOTATION Clarification a second filed SH01 was registered on 05/01/2022.
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 28 September 2021
  • GBP 178.211
22 Sep 2021 CS01 Confirmation statement made on 16 July 2021 with updates
22 Sep 2021 PSC07 Cessation of Charles Mellor as a person with significant control on 19 August 2021
22 Sep 2021 TM01 Termination of appointment of Carlos Roberto Chacon as a director on 19 August 2021
22 Sep 2021 TM01 Termination of appointment of Kristine Baskakova as a director on 19 August 2021
22 Sep 2021 TM01 Termination of appointment of Charles Mellor as a director on 19 August 2021
03 Feb 2021 MA Memorandum and Articles of Association
03 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 149.387
10 Dec 2020 RP04AP01 Second filing for the appointment of Mr Charles Mellor as a director
09 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 July 2020
  • GBP 103.75
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 3 July 2020
  • GBP 115