- Company Overview for BIG LOVE SISTA C.I.C. (08917196)
- Filing history for BIG LOVE SISTA C.I.C. (08917196)
- People for BIG LOVE SISTA C.I.C. (08917196)
- More for BIG LOVE SISTA C.I.C. (08917196)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2022 | DS01 | Application to strike the company off the register | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
19 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
15 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
30 Jan 2020 | AP01 | Appointment of Ms Rachel Margaret O'brien as a director on 22 October 2019 | |
30 Jan 2020 | AP01 | Appointment of Ms Rachel Gaskell as a director on 22 October 2019 | |
20 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from 3rd Floor 2 Horton Street Liverpool Merseyside L1 1RL to 17 Grove Park Liverpool Merseyside L8 0TL on 20 December 2019 | |
04 Mar 2019 | AP01 | Appointment of Ms Isobel Quinn as a director on 18 February 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Jan 2019 | AD01 | Registered office address changed from Gostin Building 6th Floor Hanover Street Liverpool L1 4LN England to 3rd Floor 2 Horton Street Liverpool Merseyside L1 1RL on 7 January 2019 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of David Mark Parr as a director on 22 October 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
13 Mar 2018 | TM01 | Termination of appointment of Jean Mckay Ellis as a director on 12 March 2018 | |
22 Feb 2018 | AP01 | Appointment of Ms Gillian Anne Moglione as a director on 22 February 2018 | |
20 Feb 2018 | AP01 | Appointment of Ms Catherine Gourlay as a director on 20 February 2018 | |
19 Feb 2018 | TM02 | Termination of appointment of David Mark Parr as a secretary on 19 February 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 May 2017 | TM01 | Termination of appointment of Sandra Byrne as a director on 8 May 2017 |