- 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) |
---|---|---|---|
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
03 May 2017 | MR01 | Registration of charge 085741450001, created on 2 May 2017 | |
23 Feb 2017 | AD01 | Registered office address changed from Sk Building 52-53 Birchall Street Digbeth Birmingham West Midlands B12 0RP England to 64 Wake Green Road Moseley Birmingham West Midlands B13 9PG on 23 February 2017 | |
15 Nov 2016 | AD01 | Registered office address changed from 64 Wake Green Road Birmingham West Midlands B13 9PG England to Sk Building 52-53 Birchall Street Digbeth Birmingham West Midlands B12 0RP on 15 November 2016 | |
15 Nov 2016 | CH02 | Director's details changed for Desktop It Limited on 31 October 2016 | |
31 Oct 2016 | AD01 | Registered office address changed from 372 Summer Lane Old Snow Hill Birmingham West Midlands B19 3QA England to 64 Wake Green Road Birmingham West Midlands B13 9PG on 31 October 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jun 2016 | AD01 | Registered office address changed from 64 Wake Green Road Moseley Birmingham West Midlands B13 9PG to 372 Summer Lane Old Snow Hill Birmingham West Midlands B19 3QA on 29 June 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
14 Sep 2015 | CERTNM |
Company name changed wholesale mstr LTD\certificate issued on 14/09/15
|
|
27 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jun 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Oct 2014 | AP02 | Appointment of Desktop It Limited as a director on 13 March 2014 | |
13 Mar 2014 | CERTNM |
Company name changed sales vault LIMITED\certificate issued on 13/03/14
|
|
18 Jun 2013 | NEWINC |
Incorporation
Statement of capital on 2013-06-18
|