- Company Overview for BIG SHOT (N.I.) LTD (NI604527)
- Filing history for BIG SHOT (N.I.) LTD (NI604527)
- People for BIG SHOT (N.I.) LTD (NI604527)
- Charges for BIG SHOT (N.I.) LTD (NI604527)
- More for BIG SHOT (N.I.) LTD (NI604527)
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 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2015 | MR01 | Registration of charge NI6045270001, created on 16 July 2015 | |
20 May 2015 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2015-05-20
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
05 Nov 2013 | CH01 | Director's details changed for Mr Albert Andrew Jukes on 1 June 2013 | |
05 Nov 2013 | AD01 | Registered office address changed from Scottish Provident Building 7 Donegall Square West Belfast County Antrim Northern Ireland on 5 November 2013 | |
05 Nov 2013 | AD01 | Registered office address changed from 16 Scottish Mutual Buildings Donegall Square South Belfast BT1 5JG Northern Ireland on 5 November 2013 | |
05 Nov 2013 | TM01 | Termination of appointment of Declan Hardy as a director | |
12 Jun 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 March 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
02 Oct 2012 | AD01 | Registered office address changed from 16 Sottish Mutual Buildings Donegall Square South Belfast BT1 5JG Northern Ireland on 2 October 2012 | |
21 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2012 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
09 Jan 2012 | AD01 | Registered office address changed from Room 23, 2Nd Floor Scottish Mutual Building 16, Donegall Square South Belfast BT1 5JA Northern Ireland on 9 January 2012 | |
21 Oct 2010 | AP01 | Appointment of Declan Hardy as a director | |
23 Sep 2010 | NEWINC | Incorporation |