- Company Overview for BIG VENTURES INC LTD (08325229)
- Filing history for BIG VENTURES INC LTD (08325229)
- People for BIG VENTURES INC LTD (08325229)
- More for BIG VENTURES INC LTD (08325229)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2020 | DS01 | Application to strike the company off the register | |
26 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
21 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
13 Sep 2018 | AD01 | Registered office address changed from 5-13 Trinity Street London SE1 1DB United Kingdom to 80 Middlesex Street London E1 7EZ on 13 September 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
18 Oct 2016 | TM01 | Termination of appointment of Ian David Eggers as a director on 30 June 2016 | |
06 Oct 2016 | AD01 | Registered office address changed from 232-233 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 5-13 Trinity Street London SE1 1DB on 6 October 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
23 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
06 Aug 2013 | AA01 | Current accounting period shortened from 31 December 2013 to 30 September 2013 | |
13 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 8 February 2013
|
|
06 Feb 2013 | AP01 | Appointment of Mr Robert Frederick White as a director | |
06 Feb 2013 | AP01 | Appointment of Mr Ian David Eggers as a director | |
06 Feb 2013 | AP01 | Appointment of Mr Gareth Rhys Stapleton as a director |