Advanced company searchLink opens in new window

BIG TIME LTD

Company number 09537991

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)
16 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2024 DS01 Application to strike the company off the register
29 Dec 2023 AA Total exemption full accounts made up to 27 December 2023
28 Dec 2023 AA01 Previous accounting period shortened from 31 December 2023 to 27 December 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
14 Jan 2022 AD01 Registered office address changed from 21B Groombridge Road London E9 7DP England to 61 Bridge Street Kington HR5 3DJ on 14 January 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
19 Nov 2020 AP01 Appointment of Ms Carolina Luque Frances as a director on 19 November 2020
19 Nov 2020 TM01 Termination of appointment of Jorge Edison Laitano Kaplan as a director on 19 November 2020
24 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
28 May 2020 PSC04 Change of details for Mr Jose Ramiro Garza Vargas as a person with significant control on 28 May 2020
28 May 2020 PSC04 Change of details for Mr Jose Ramiro Garza Cantu as a person with significant control on 28 May 2020
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
05 Jul 2019 PSC01 Notification of Jose Ramiro Garza Cantu as a person with significant control on 1 July 2019
05 Jul 2019 PSC01 Notification of Jose Ramiro Garza Vargas as a person with significant control on 1 July 2019
02 Jul 2019 PSC07 Cessation of Stock Foundation as a person with significant control on 30 June 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates