- Company Overview for BIGPAWS.CO PET PRODUCTS LTD (10302826)
- Filing history for BIGPAWS.CO PET PRODUCTS LTD (10302826)
- People for BIGPAWS.CO PET PRODUCTS LTD (10302826)
- Registers for BIGPAWS.CO PET PRODUCTS LTD (10302826)
- More for BIGPAWS.CO PET PRODUCTS LTD (10302826)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2021 | DS01 | Application to strike the company off the register | |
03 Aug 2021 | CH01 | Director's details changed for Mr Paul Messer on 3 August 2021 | |
03 Aug 2021 | CH01 | Director's details changed for Mrs Tracy Jayne Messer on 3 August 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
30 Apr 2021 | AD01 | Registered office address changed from West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 30 April 2021 | |
05 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
30 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
29 Aug 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
21 May 2018 | AD01 | Registered office address changed from International House 776-778 Barking Road London E13 9PJ England to West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA on 21 May 2018 | |
25 Aug 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
28 Jul 2017 | PSC04 | Change of details for Mrs Tracy Jayne Messer as a person with significant control on 1 July 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Mrs Tracy Jayne Messer on 12 July 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Mr Paul Messer on 12 July 2017 | |
15 May 2017 | AD01 | Registered office address changed from 37 Willow Drive Tividale Oldbury West Midlands B69 1LF England to International House 776-778 Barking Road London E13 9PJ on 15 May 2017 | |
15 May 2017 | CH01 | Director's details changed for Mr Paul Messer on 15 May 2017 | |
15 Mar 2017 | AD01 | Registered office address changed from Pure Offices Broadwell Road Oldbury West Midlands B69 4BY United Kingdom to 37 Willow Drive Tividale Oldbury West Midlands B69 1LF on 15 March 2017 | |
12 Aug 2016 | CH01 | Director's details changed for Mrs Tracy Tracy Messer on 12 August 2016 | |
29 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-29
|