Advanced company searchLink opens in new window

BIG LIVING LTD

Company number 08574145

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)
07 May 2024 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 29 November 2022
10 Dec 2021 AD01 Registered office address changed from Sk Building Birchall Street Birmingham B12 0RP England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 10 December 2021
10 Dec 2021 600 Appointment of a voluntary liquidator
10 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-30
10 Dec 2021 LIQ02 Statement of affairs
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2021 TM01 Termination of appointment of Rajika Sagu as a director on 4 January 2021
16 Mar 2021 TM01 Termination of appointment of Desktop It Limited as a director on 16 March 2021
12 Mar 2021 AD01 Registered office address changed from 64 Wake Green Road Moseley Birmingham West Midlands B13 9PG England to Sk Building Birchall Street Birmingham B12 0RP on 12 March 2021
12 Mar 2021 PSC01 Notification of Robert James Hiley as a person with significant control on 4 January 2021
12 Mar 2021 PSC07 Cessation of Desktop It Limited as a person with significant control on 4 January 2021
12 Mar 2021 AP01 Appointment of Mr Robert James Hiley as a director on 4 January 2021
12 Mar 2021 TM01 Termination of appointment of Jeewan Kumar Sagu as a director on 4 January 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
19 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
15 Oct 2018 CH01 Director's details changed for Mr Jeewan Kumar Sagu on 15 October 2018
15 Oct 2018 CH01 Director's details changed for Mrs Rajika Sagu on 15 October 2018
10 Oct 2018 CH01 Director's details changed for Mrs Rajika Sagu on 10 October 2018
10 Oct 2018 CH01 Director's details changed for Mr Jeewan Kumar Sagu on 10 October 2018