- Company Overview for BIG HOLDING GROUP LIMITED (10740414)
- Filing history for BIG HOLDING GROUP LIMITED (10740414)
- People for BIG HOLDING GROUP LIMITED (10740414)
- More for BIG HOLDING GROUP LIMITED (10740414)
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) |
---|---|---|---|
01 Aug 2019 | CH01 | Director's details changed for Mathieu Louis Jacques Develay on 31 July 2019 | |
01 Aug 2019 | CH01 | Director's details changed for Mr Emilio Di Spiezio Sardo on 31 July 2019 | |
01 Aug 2019 | CH01 | Director's details changed for Mr Ziad Joumblat on 31 July 2019 | |
01 Aug 2019 | CH01 | Director's details changed for Mr Marco Capello on 31 July 2019 | |
01 Aug 2019 | CH01 | Director's details changed for Marco Anatriello on 30 July 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from 16 Berkeley Street London W1J 8DZ United Kingdom to 5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE on 31 July 2019 | |
28 May 2019 | AA | Full accounts made up to 30 September 2018 | |
01 May 2019 | PSC02 | Notification of Bws Alpha Limited as a person with significant control on 1 May 2019 | |
01 May 2019 | PSC07 | Cessation of Bluegem Ii Gp Lp as a person with significant control on 1 May 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
01 May 2019 | PSC02 | Notification of Bluegem Ii Gp Lp as a person with significant control on 1 May 2019 | |
20 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2019 | RP04SH01 | Second filed SH01 - 28/12/17 Statement of Capital eur 245282.34 28/12/17 Statement of Capital gbp 0.01 | |
14 Jan 2019 | RP04CS01 | Second filing of Confirmation Statement dated 24/04/2018 | |
08 May 2018 | CS01 |
Confirmation statement made on 24 April 2018 with updates
|
|
24 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 28 December 2017
|
|
24 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 28 December 2017
|
|
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2018 | SH03 | Purchase of own shares. | |
22 Jun 2017 | AP01 | Appointment of Mr Ziad Joumblat as a director on 8 June 2017 | |
05 May 2017 | AA01 | Current accounting period extended from 30 April 2018 to 30 September 2018 | |
25 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-25
|