- Company Overview for BIGSTAR WAREHOUSE LTD (09815774)
- Filing history for BIGSTAR WAREHOUSE LTD (09815774)
- People for BIGSTAR WAREHOUSE LTD (09815774)
- More for BIGSTAR WAREHOUSE LTD (09815774)
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 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2018 | DS01 | Application to strike the company off the register | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
24 Mar 2017 | AD01 | Registered office address changed from Suite 3 308 First Floor Linthorpe Road Middlesbrough TS1 3QX England to Harbour House, Suite 9 Harbour House Coldharbour Lane Rainham Essex RM13 9YB on 24 March 2017 | |
11 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
11 Apr 2016 | AP01 | Appointment of Ms Mona Patel as a director on 11 April 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Christopher Townsend as a director on 11 April 2016 | |
11 Feb 2016 | TM01 | Termination of appointment of Shahbaz Khan Din as a director on 11 February 2016 | |
11 Feb 2016 | AP01 | Appointment of Mr Christopher Townsend as a director on 11 February 2016 | |
08 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-08
|