Advanced company searchLink opens in new window

BIG AUGUSTUS LTD

Company number 07305091

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)
13 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2016 AD01 Registered office address changed from Market Chambers 1 Blackfriars Street Hereford HR4 9HS United Kingdom to 25 Melliss Avenue Richmond Surrey TW9 4BG on 14 July 2016
17 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Nov 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
17 Nov 2015 AA Total exemption small company accounts made up to 31 January 2014
17 Nov 2015 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
17 Nov 2015 RT01 Administrative restoration application
13 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
29 Apr 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 January 2013
19 Dec 2012 CERTNM Company name changed ryan pinnick LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-01
19 Dec 2012 CONNOT Change of name notice
31 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
26 Mar 2012 AD01 Registered office address changed from Wyastone Business Park Wyastone Leys Monmouthshire NP25 3SR United Kingdom on 26 March 2012
08 Sep 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
06 Jul 2010 NEWINC Incorporation