- Company Overview for BIG FOOT SYSTEMS LIMITED (03389009)
- Filing history for BIG FOOT SYSTEMS LIMITED (03389009)
- People for BIG FOOT SYSTEMS LIMITED (03389009)
- Charges for BIG FOOT SYSTEMS LIMITED (03389009)
- Insolvency for BIG FOOT SYSTEMS LIMITED (03389009)
- More for BIG FOOT SYSTEMS LIMITED (03389009)
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) |
---|---|---|---|
17 Dec 2018 | MR01 | Registration of charge 033890090008, created on 7 December 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Robert Philip Taylor as a director on 30 November 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Kevin Christopher Bergin as a director on 30 November 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Serge Guillame Becker as a director on 1 January 2018 | |
05 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
17 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
22 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
05 Jan 2017 | MR04 | Satisfaction of charge 033890090007 in full | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | ANNOTATION |
Clarification the AP01 registered on 11 may 2016 was removed from the register on 21 july 2016 as it was factuallyinaccurate or was derived from something factually inaccurate.
|
|
11 May 2016 | ANNOTATION |
Clarification The document is a duplicate of the AP01 registered on 09/05/2016
|
|
10 May 2016 | ANNOTATION |
Clarification the AP01 registered on 10 may 2016 was removed from the register on 21 july 2016 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
09 May 2016 | TM01 | Termination of appointment of Serge Guillaume Becker as a director on 1 May 2016 | |
09 May 2016 | AP01 | Appointment of Mr Serge Guillaume Becker as a director on 1 May 2016 | |
28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
24 Jun 2015 | AP03 | Appointment of Mr Nicholas James Redman as a secretary on 18 June 2015 | |
20 Mar 2015 | MR01 | Registration of charge 033890090007, created on 12 March 2015 | |
18 Mar 2015 | MR04 | Satisfaction of charge 5 in full | |
18 Mar 2015 | MR04 | Satisfaction of charge 6 in full | |
05 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Oct 2014 | AUD | Auditor's resignation |