Advanced company searchLink opens in new window

BIG PLAST LTD

Company number 09093251

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)
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
12 May 2021 TM01 Termination of appointment of Premkumar Gunasekar as a director on 1 December 2020
12 May 2021 PSC07 Cessation of Premkumar Gunasekar as a person with significant control on 1 December 2020
19 Apr 2021 RP05 Registered office address changed to PO Box 4385, 09093251: Companies House Default Address, Cardiff, CF14 8LH on 19 April 2021
05 Feb 2021 CS01 Confirmation statement made on 14 June 2020 with updates
05 Feb 2021 AP01 Appointment of Mr Premkumar Gunasekar as a director on 1 January 2020
  • ANNOTATION Part Rectified The address details of the director on the AP01 were removed from the public register on 27/04/2021 as the information was is invalid or ineffective. Was factually inaccurate or was derived from something factually inaccurate.
05 Feb 2021 PSC01 Notification of Premkumar Gunasekar as a person with significant control on 1 January 2020
05 Feb 2021 AD01 Registered office address changed from 18 Graig Terrace Graig Pontypridd Mid Glamorgan CF37 1NH to 67 Harbour View Road Bognor Regis PO21 4RH on 5 February 2021
11 Jan 2021 AD01 Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to 18 Graig Terrace Graig Pontypridd Mid Glamorgan CF37 1NH on 11 January 2021
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2020 TM01 Termination of appointment of Sathishkumar Sanmugam as a director on 13 March 2020
13 Mar 2020 PSC07 Cessation of Sathishkumar Sanmugam as a person with significant control on 13 March 2020
20 Sep 2019 AD01 Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 20 September 2019
15 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
20 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
26 Dec 2017 AD01 Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 26 December 2017
04 Dec 2017 AD01 Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 4 December 2017
14 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
27 Mar 2017 AD01 Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on 27 March 2017
19 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
17 Oct 2016 AD01 Registered office address changed from 3 Lewisham Road London SE13 7QS England to 5th Floor 52-54 Gracechurch Street London EC3V 0EH on 17 October 2016