Advanced company searchLink opens in new window

BIG TIME INVESTMENTS LIMITED

Company number 05877319

Filter by category

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 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2023 AA Micro company accounts made up to 31 July 2022
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
24 May 2022 AA Micro company accounts made up to 31 July 2021
22 Sep 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
25 May 2021 AA Micro company accounts made up to 31 July 2020
19 Aug 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
15 Aug 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
21 May 2019 AA Micro company accounts made up to 31 July 2018
23 Aug 2018 AD01 Registered office address changed from 120 Norbury House Friar Street Droitwich WR9 8EB England to Hanbury View, Hadzor Court Hadzor Friar Street Droitwich Worcs WR9 7DR on 23 August 2018
23 Aug 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 31 July 2017
13 Sep 2017 AD01 Registered office address changed from Building C2 Perdiswell Park Droitwich Road Worcester WR3 7NW to 120 Norbury House Friar Street Droitwich WR9 8EB on 13 September 2017
04 Aug 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
29 Mar 2017 AA Micro company accounts made up to 31 July 2016
19 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
13 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
30 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Sep 2014 AD01 Registered office address changed from Sunset Brow 21 Pumphouse Lane Barnt Green Birmingham B45 8DA to Building C2 Perdiswell Park Droitwich Road Worcester WR3 7NW on 29 September 2014
21 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100