Advanced company searchLink opens in new window

BIG WORLD IMPACT

Company number 08587654

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2016 DS01 Application to strike the company off the register
29 Apr 2016 TM01 Termination of appointment of Maxine Elizabeth Tuck as a director on 31 March 2016
29 Apr 2016 TM01 Termination of appointment of Edwin Philip Alfred Manning as a director on 31 March 2016
11 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
29 Sep 2015 AP01 Appointment of Ms Maxine Elizabeth Tuck as a director on 24 September 2015
08 Sep 2015 CH01 Director's details changed for Mr Philip Manning on 21 August 2015
21 Aug 2015 AP01 Appointment of Mr David White as a director on 17 August 2015
21 Aug 2015 AP01 Appointment of Mr Philip Manning as a director on 17 August 2015
10 Aug 2015 TM02 Termination of appointment of Dawn Elizabeth Scaife as a secretary on 10 August 2015
31 Jul 2015 AD01 Registered office address changed from Castle Farm Barn Denmead Road Southwick Fareham Hampshire PO17 6EX to The Old Surgery the Drove High Street Southwick Hampshire PO17 6EB on 31 July 2015
31 Jul 2015 AR01 Annual return made up to 27 June 2015 no member list
21 Jul 2015 AP03 Appointment of Mrs Dawn Elizabeth Scaife as a secretary on 21 July 2015
24 Jun 2015 TM01 Termination of appointment of Benoit Assou-Ekotto as a director on 20 June 2015
24 Jun 2015 TM01 Termination of appointment of Francis Nkwain as a director on 20 June 2015
24 Jun 2015 TM02 Termination of appointment of Lloyd Shepherd as a secretary on 27 March 2015
13 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
24 Jul 2014 AR01 Annual return made up to 27 June 2014 no member list
09 May 2014 TM01 Termination of appointment of Anthony Perry as a director
06 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2013 CC04 Statement of company's objects
03 Dec 2013 AD01 Registered office address changed from 2 Hills Barn Appledram Lane South Chichester West Sussex PO20 7EG United Kingdom on 3 December 2013
28 Aug 2013 AP01 Appointment of Anthony Simon Perry as a director