Advanced company searchLink opens in new window

BIG BOSS INTERNATIONAL LIMITED

Company number 06711070

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)
11 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2009 288a Director appointed guilherme taccetti
09 Feb 2009 288b Appointment Terminated Director glenis brown
09 Feb 2009 288b Appointment Terminated Director jodie darnbrook
09 Feb 2009 288b Appointment Terminated Director anthony rhodes
02 Feb 2009 287 Registered office changed on 02/02/2009 from levell & co atlantic business centre atlantic street broadheath altrincham WA14 5NQ
29 Jan 2009 CERTNM Company name changed westmorland travel LIMITED\certificate issued on 30/01/09
22 Jan 2009 88(2) Ad 12/01/09 gbp si 29900@1=29900 gbp ic 100/30000
16 Jan 2009 123 Nc inc already adjusted 05/01/09
16 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Nov 2008 88(2) Ad 14/11/08 gbp si 98@1=98 gbp ic 2/100
19 Nov 2008 288a Secretary appointed john bone
19 Nov 2008 288a Director appointed anthony joseph hartley
18 Nov 2008 CERTNM Company name changed westmoreland travel LIMITED\certificate issued on 19/11/08
13 Nov 2008 288a Director appointed glenis brown
23 Oct 2008 288a Director appointed jodie jane darnbrook
21 Oct 2008 288a Director appointed anthony ward rhodes
02 Oct 2008 288b Appointment Terminated Director Aderyn Hurworth
02 Oct 2008 288b Appointment Terminated Secretary hcs secretarial LIMITED
30 Sep 2008 NEWINC Incorporation