- Company Overview for BIG LIVING LTD (08574145)
- Filing history for BIG LIVING LTD (08574145)
- People for BIG LIVING LTD (08574145)
- Charges for BIG LIVING LTD (08574145)
- Insolvency for BIG LIVING LTD (08574145)
- More for BIG LIVING LTD (08574145)
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
|
|
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 |