Advanced company searchLink opens in new window

THE BIG IQ LIMITED

Company number 05999962

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2016 DS01 Application to strike the company off the register
09 May 2016 AD01 Registered office address changed from 30 Camp Road Farnborough Hants GU14 6EU to 2, Brook Trading Estate the Brook Trading Estate Deadbrook Lane Aldershot Hampshire GU12 4XB on 9 May 2016
10 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Jan 2016 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
24 Nov 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 August 2015
10 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
08 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
28 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
04 Dec 2012 CH01 Director's details changed for Mr Ian Michael Savage on 5 January 2012
11 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Jan 2011 AR01 Annual return made up to 15 November 2010 with full list of shareholders
19 Jan 2011 CH01 Director's details changed for Mr Ian Michael Savage on 1 January 2010
22 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 15 November 2009 with full list of shareholders
26 Apr 2010 AD03 Register(s) moved to registered inspection location
26 Apr 2010 AD02 Register inspection address has been changed
26 Apr 2010 CH01 Director's details changed for Russel Vincent Wilcox on 2 October 2009
26 Apr 2010 CH01 Director's details changed for Mr Ian Michael Savage on 2 October 2009
26 Apr 2010 CH01 Director's details changed for Scott Franklyn Hutchinson on 2 October 2009