- Company Overview for BIGSCREEN COLLABORATION LIMITED (08653556)
- Filing history for BIGSCREEN COLLABORATION LIMITED (08653556)
- People for BIGSCREEN COLLABORATION LIMITED (08653556)
- More for BIGSCREEN COLLABORATION LIMITED (08653556)
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) |
---|---|---|---|
16 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2023 | DS01 | Application to strike the company off the register | |
12 Jan 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
09 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
25 Aug 2021 | CH01 | Director's details changed for Mr Wilson George Cochrane on 25 August 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
27 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2017 | |
20 Mar 2019 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
16 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2019 | AD01 | Registered office address changed from Flat 3 7 River Terrace Henley-on-Thames Oxfordshire RG9 1BG to 13 Vansittart Estate Windsor SL4 1SE on 5 February 2019 | |
26 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 27 November 2015
|