Advanced company searchLink opens in new window

BIG RED BAR TRADING LIMITED

Company number 09051893

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2018 DS01 Application to strike the company off the register
23 Jul 2018 AA Micro company accounts made up to 29 November 2017
31 Mar 2018 PSC07 Cessation of Peter Baxter-Derrington as a person with significant control on 31 March 2018
14 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
07 Aug 2017 AD01 Registered office address changed from C/O Cbc Administration Services (Pbd) Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to 10 Sutton Grove Sutton Surrey SM1 4LT on 7 August 2017
06 Aug 2017 AA Accounts for a dormant company made up to 29 November 2016
29 Nov 2016 AA01 Previous accounting period shortened from 31 May 2017 to 29 November 2016
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
08 Aug 2016 AA Accounts for a dormant company made up to 31 May 2016
08 Aug 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 3
20 May 2016 AA Accounts for a dormant company made up to 30 May 2015
30 Jul 2015 CH01 Director's details changed for Mr Peter Baxter-Derrington on 1 July 2015
23 Jul 2015 CERTNM Company name changed nationwide event services LIMITED\certificate issued on 23/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
23 Jul 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3
20 Oct 2014 AD01 Registered office address changed from Dunkirk Industrial Park London Road Dunkirk Kent ME13 9LG England to C/O Cbc Administration Services (Pbd) Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 20 October 2014
29 Aug 2014 CH01 Director's details changed for Mr Peter Baxter-Derrington on 13 August 2014
13 Aug 2014 AD01 Registered office address changed from 10 Sutton Grove Sutton Surrey SM1 4LT United Kingdom to Dunkirk Industrial Park London Road Dunkirk Kent ME13 9LG on 13 August 2014
13 Aug 2014 TM01 Termination of appointment of Peter Ian Thompson as a director on 13 August 2014
22 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-22
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted