BIG NIGHT LTD
Status | DISSOLVED |
Company No. | 09604818 |
Category | Private Limited Company |
Incorporated | 22 May 2015 |
Age | 9 years, 17 days |
Jurisdiction | England Wales |
Dissolution | 26 Sep 2023 |
Years | 8 months, 12 days |
SUMMARY
BIG NIGHT LTD is an dissolved private limited company with number 09604818. It was incorporated 9 years, 17 days ago, on 22 May 2015 and it was dissolved 8 months, 12 days ago, on 26 September 2023. The company address is 25-27 Meadow Street, Weston-super-mare, BS23 1QQ, North Somerset.
Company Fillings
Notification of a person with significant control
Date: 27 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-01
Psc name: Jonathan Walters
Documents
Termination director company with name termination date
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Richard Andrew Cavaciuti
Termination date: 2022-06-27
Documents
Cessation of a person with significant control
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julian Richard Andrew Cavaciuti
Cessation date: 2022-06-27
Documents
Termination director company with name termination date
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Lou Hayward
Termination date: 2022-06-27
Documents
Appoint person director company with name date
Date: 09 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-09
Officer name: Mrs Jaqueline Walters
Documents
Appoint person director company with name date
Date: 09 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jon Walters
Appointment date: 2022-05-09
Documents
Accounts with accounts type dormant
Date: 22 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Accounts with accounts type dormant
Date: 04 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Accounts with accounts type dormant
Date: 03 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type dormant
Date: 02 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type dormant
Date: 25 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 13 Dec 2017
Action Date: 10 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Mary Lou Hayward
Change date: 2017-12-10
Documents
Change person director company with change date
Date: 13 Dec 2017
Action Date: 10 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Richard Andrew Cavaciuti
Change date: 2017-12-10
Documents
Change to a person with significant control
Date: 13 Dec 2017
Action Date: 10 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-10
Psc name: Mr Julian Richard Andrew Cavaciuti
Documents
Confirmation statement with no updates
Date: 15 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Appoint person director company with name date
Date: 15 Oct 2016
Action Date: 15 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-15
Officer name: Mr Julian Richard Andrew Cavaciuti
Documents
Accounts with accounts type dormant
Date: 15 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 15 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-27
New address: 25-27 Meadow Street Weston-Super-Mare North Somerset BS23 1QQ
Old address: Stanton Wick House Stanton Wick Pensford Bristol Somerset BS39 4BY England
Documents
Gazette filings brought up to date
Date: 20 Aug 2016
Category: Gazette
Type: DISS40
Documents
Some Companies
26 WINDERMERE DRIVE,CORBY,NN18 8SS
Number: | 04081070 |
Status: | ACTIVE |
Category: | Private Limited Company |
TUDOR COURT,CAERPHILLY,CF83 8NN
Number: | 03481525 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BIRCHFIELD,KENDAL,LA8 0JA
Number: | 04827401 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE,LONDON,SE18 6SS
Number: | 07294125 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
30 ROWOOD DRIVE,SOLIHULL,B92 9LU
Number: | 09939437 |
Status: | ACTIVE |
Category: | Private Limited Company |
AJP BUSINESS CENTRE,LONDON,NW2 7HD
Number: | 11175506 |
Status: | ACTIVE |
Category: | Private Limited Company |