Advanced company searchLink opens in new window

THE BIG IDEA (LONDON) LTD

Company number 06350625

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1,000
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