- Company Overview for BIGNESS PROPERTY MAINTENANCE LIMITED (08740517)
- Filing history for BIGNESS PROPERTY MAINTENANCE LIMITED (08740517)
- People for BIGNESS PROPERTY MAINTENANCE LIMITED (08740517)
- More for BIGNESS PROPERTY MAINTENANCE LIMITED (08740517)
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) |
---|---|---|---|
08 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2015 | AD01 | Registered office address changed from 86-90 Paul Street 4th Floor London EC2A 4NE to Bristan House Colham Mill Road West Drayton Middlesex UB7 7AE on 25 September 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
05 Nov 2014 | AD01 | Registered office address changed from 4Th Floor 4Th Floor Paul Street London EC2A 4NE England to 86-90 Paul Street 4Th Floor London EC2A 4NE on 5 November 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Valentin Branza as a director on 28 September 2014 | |
28 Sep 2014 | AP01 | Appointment of Mr Ion Matei as a director on 28 September 2014 | |
21 Mar 2014 | AD01 | Registered office address changed from Bristan House Colham Mill Road West Drayton Middlesex UB7 7AE England on 21 March 2014 | |
21 Mar 2014 | TM01 | Termination of appointment of Aneel Shahzad as a director | |
30 Jan 2014 | AP01 | Appointment of Mr Aneel Shahzad as a director | |
29 Jan 2014 | AD01 | Registered office address changed from 1 Thane Vilas London N7 7PH England on 29 January 2014 | |
29 Jan 2014 | TM01 | Termination of appointment of Stefan Costache as a director | |
28 Jan 2014 | TM02 | Termination of appointment of Stefan Costache as a secretary | |
21 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-21
|