- Company Overview for BIG PLAST LTD (09093251)
- Filing history for BIG PLAST LTD (09093251)
- People for BIG PLAST LTD (09093251)
- More for BIG PLAST LTD (09093251)
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
|
|
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 |