Advanced company searchLink opens in new window

BIG ROOM TECH LTD.

Company number 08695638

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)
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
  • GBP 200
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
  • GBP 200
29 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 200
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted