- Company Overview for BIG INVESTMENT GROUP LTD (11054342)
- Filing history for BIG INVESTMENT GROUP LTD (11054342)
- People for BIG INVESTMENT GROUP LTD (11054342)
- More for BIG INVESTMENT GROUP LTD (11054342)
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 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2019 | DS01 | Application to strike the company off the register | |
05 Nov 2019 | AD01 | Registered office address changed from 8 Rochdale Road Royton Oldham OL2 6QJ United Kingdom to 42 Kensington Road Oldham OL8 4BZ on 5 November 2019 | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2019 | AD01 | Registered office address changed from 8 8 Rochdale Road Royton Oldham OL2 6QJ United Kingdom to 8 Rochdale Road Royton Oldham OL2 6QJ on 14 January 2019 | |
14 Jan 2019 | TM01 | Termination of appointment of Saikul Islam as a director on 1 January 2019 | |
14 Jan 2019 | AP01 | Appointment of Mr Ahad Ullah Shah as a director on 1 January 2019 | |
07 Jan 2019 | AD01 | Registered office address changed from Replay Building 61 Wood Street Stockport SK3 0DH England to 8 8 Rochdale Road Royton Oldham OL2 6QJ on 7 January 2019 | |
21 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2018 | AD01 | Registered office address changed from Imperial Building Victoria Avenue East Manchester M9 7HW United Kingdom to Replay Building 61 Wood Street Stockport SK3 0DH on 20 February 2018 | |
08 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-08
|