Advanced company searchLink opens in new window

BIGWAVE TALENT LIMITED

Company number 10215048

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)
07 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
16 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
01 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
23 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
08 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
15 Apr 2020 PSC04 Change of details for Ms Siobhan Francesca Paparcura as a person with significant control on 14 April 2020
15 Apr 2020 CH01 Director's details changed for Ms Siobhan Francesca Paparcura on 14 April 2020
20 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
15 Jul 2019 AD01 Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 15 July 2019
15 Jul 2019 PSC04 Change of details for Ms Siobhan Francesca Paparcura as a person with significant control on 11 June 2019
19 Jun 2019 AA Micro company accounts made up to 30 November 2018
18 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
18 Jun 2019 TM01 Termination of appointment of Ryan Michael Cleland-Bogle as a director on 11 June 2019
18 Jun 2019 PSC07 Cessation of Cbfg Limited as a person with significant control on 11 June 2019
13 Sep 2018 TM01 Termination of appointment of Melissa Jane France as a director on 13 September 2018
07 Jun 2018 CH01 Director's details changed for Mrs Melissa Jane France on 1 June 2018
07 Jun 2018 CH01 Director's details changed for Mr Ryan Michael Cleland-Bogle on 1 June 2018
07 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
07 Jun 2018 PSC02 Notification of Cbfg Limited as a person with significant control on 14 November 2017
07 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
03 Jan 2018 AD01 Registered office address changed from Neat House 84 Eccleston Square London SW1V 1LP England to Thomas House 84 Eccleston Square London SW1V 1PX on 3 January 2018
02 Jan 2018 AD01 Registered office address changed from 7 Grosvenor Gardens London SW1W 0BD England to Neat House 84 Eccleston Square London SW1V 1LP on 2 January 2018