Advanced company searchLink opens in new window

BIGMOUTHMODEST! LIMITED

Company number 07132800

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)
20 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2014 DS01 Application to strike the company off the register
03 Mar 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
22 Feb 2012 CH01 Director's details changed for Richard Hugo Dilsmore Griffiths on 8 February 2012
22 Feb 2012 CH03 Secretary's details changed for Richard Hugo Dilsmore Griffiths on 8 February 2012
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 May 2011 SH01 Statement of capital following an allotment of shares on 21 January 2011
  • GBP 2
28 Mar 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
22 Dec 2010 AP01 Appointment of Harry Magee as a director
22 Dec 2010 AP01 Appointment of Carla Marie Williams as a director
06 Jul 2010 AD01 Registered office address changed from One Duchess Street London W1W 6AN United Kingdom on 6 July 2010
04 Jun 2010 AA01 Current accounting period shortened from 31 January 2011 to 31 December 2010
10 Feb 2010 AP03 Appointment of Richard Hugo Dilsmore Griffiths as a secretary
10 Feb 2010 AP01 Appointment of Richard Hugo Dilsmore Griffiths as a director
26 Jan 2010 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
26 Jan 2010 TM01 Termination of appointment of Dunstana Davies as a director
21 Jan 2010 NEWINC Incorporation