- Company Overview for BIG WORLD IMPACT (08587654)
- Filing history for BIG WORLD IMPACT (08587654)
- People for BIG WORLD IMPACT (08587654)
- More for BIG WORLD IMPACT (08587654)
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
|
|
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 |