Advanced company searchLink opens in new window

BIG SHY SONGS LIMITED

Company number 08966123

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)
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
  • RES13 ‐ Application for company to be struck off 01/04/2020
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