- Company Overview for BIG MAN LEISURE LIMITED (09429364)
- Filing history for BIG MAN LEISURE LIMITED (09429364)
- People for BIG MAN LEISURE LIMITED (09429364)
- More for BIG MAN LEISURE LIMITED (09429364)
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) |
---|---|---|---|
08 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2019 | AD01 | Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warks CV37 9NP England to 127 Momus Boulevard Coventry CV2 5NB on 18 April 2019 | |
02 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warks CV37 9NP on 24 October 2017 | |
19 Oct 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
22 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
07 Apr 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
07 Apr 2016 | CH01 | Director's details changed for David Charles Macdonald on 1 March 2016 | |
07 Apr 2016 | CH01 | Director's details changed for Mr Philip Paul Joseph Rooney on 1 March 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP England to 3 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 25 February 2016 | |
09 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-09
|