- Company Overview for BIG ROOM TECH LTD. (08695638)
- Filing history for BIG ROOM TECH LTD. (08695638)
- People for BIG ROOM TECH LTD. (08695638)
- More for BIG ROOM TECH LTD. (08695638)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2017 | DS01 | Application to strike the company off the register | |
29 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
22 Sep 2015 | CH01 | Director's details changed for Mr Marc Dudley Harris on 21 September 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Mr Edward James Ward on 21 September 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Mr Michael William Ward on 21 September 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Mr Jack Anthony Hampson on 21 September 2015 | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 3 September 2014
|
|
29 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
19 Aug 2014 | AP01 | Appointment of Mr Jack Anthony Godwin Hampson as a director on 1 March 2014 | |
19 Aug 2014 | AP01 | Appointment of Mr Michael William Ward as a director on 1 March 2014 | |
19 Aug 2014 | AP01 | Appointment of Mr Marc Dudley Harris as a director on 1 March 2014 | |
23 May 2014 | CH01 | Director's details changed for Mr Edward James Ward on 22 May 2014 | |
29 Dec 2013 | AD01 | Registered office address changed from Flat 4 173 Queenstown Road London SW8 3RL United Kingdom on 29 December 2013 | |
24 Sep 2013 | TM01 | Termination of appointment of Michael Ward as a director | |
18 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-18
|