- Company Overview for BIG SHY SONGS LIMITED (08966123)
- Filing history for BIG SHY SONGS LIMITED (08966123)
- People for BIG SHY SONGS LIMITED (08966123)
- Charges for BIG SHY SONGS LIMITED (08966123)
- More for BIG SHY SONGS LIMITED (08966123)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2020 | CH04 | Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020 | |
06 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2020 | DS01 | Application to strike the company off the register | |
30 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
18 Sep 2019 | AD01 | Registered office address changed from 27-28 Eastcastle Street Eastcastle Street London W1W 8DH England to 27-28 Eastcastle Street London W1W 8DH on 18 September 2019 | |
16 Sep 2019 | MR01 | Registration of charge 089661230005, created on 29 August 2019 | |
12 Sep 2019 | MR01 | Registration of charge 089661230004, created on 29 August 2019 | |
04 Sep 2019 | MR01 | Registration of charge 089661230003, created on 29 August 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of James Christopher Needle as a director on 5 August 2019 | |
01 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jul 2019 | AD01 | Registered office address changed from Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR to 27-28 Eastcastle Street Eastcastle Street London W1W 8DH on 10 July 2019 | |
10 Jul 2019 | AP04 | Appointment of Estera Administration (Uk) Limited as a secretary on 21 May 2019 | |
22 May 2019 | PSC02 | Notification of Hipgnosis Sfh Xx Limited as a person with significant control on 15 May 2019 | |
22 May 2019 | PSC07 | Cessation of James Christopher Needle as a person with significant control on 15 May 2019 | |
22 May 2019 | AP01 | Appointment of Mr Andrew Lang Sutch as a director on 15 May 2019 | |
22 May 2019 | AP01 | Appointment of Mr Paul Burger as a director on 15 May 2019 | |
22 May 2019 | AP01 | Appointment of Mr Andrew James Durham Wilkinson as a director on 15 May 2019 | |
21 May 2019 | MR04 | Satisfaction of charge 089661230001 in full | |
21 May 2019 | MR04 | Satisfaction of charge 089661230002 in full | |
11 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
15 Nov 2017 | MR01 | Registration of charge 089661230001, created on 14 November 2017 |