- Company Overview for THE BIG IDEA (LONDON) LTD (06350625)
- Filing history for THE BIG IDEA (LONDON) LTD (06350625)
- People for THE BIG IDEA (LONDON) LTD (06350625)
- Insolvency for THE BIG IDEA (LONDON) LTD (06350625)
- More for THE BIG IDEA (LONDON) LTD (06350625)
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) |
---|---|---|---|
06 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
06 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2013 | AD01 | Registered office address changed from Unit 130 315 High Road Chiswick London W4 4HH on 24 July 2013 | |
05 Jun 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
01 May 2013 | AP03 | Appointment of Steven Blair Richley as a secretary | |
01 May 2013 | TM02 | Termination of appointment of Helen Creak as a secretary | |
01 May 2013 | TM01 | Termination of appointment of Helen Creak as a director | |
27 Sep 2012 | AR01 |
Annual return made up to 22 August 2012 with full list of shareholders
Statement of capital on 2012-09-27
|
|
27 Sep 2012 | AD01 | Registered office address changed from Flat 3 Golden Court Golden Manor Hanwell London W7 3EQ on 27 September 2012 | |
29 May 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
23 Jan 2012 | AP01 | Appointment of Helen Alanna Creak as a director | |
03 Jan 2012 | AD01 | Registered office address changed from Suite 3 46 Crawford Street London W1H 1JU on 3 January 2012 | |
02 Dec 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
16 Jun 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
05 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2011 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
25 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
10 May 2010 | AR01 | Annual return made up to 22 August 2009 | |
22 Sep 2009 | 288a | Director appointed steven blair richley | |
22 Sep 2009 | 288a | Secretary appointed helen alanna creak | |
22 Sep 2009 | 288b | Appointment terminated director sylvia manser | |
22 Sep 2009 | 288b | Appointment terminated secretary matthew manser | |
22 Jun 2009 | AA | Total exemption full accounts made up to 31 August 2008 |