Advanced company searchLink opens in new window

BIG SHOT (N.I.) LTD

Company number NI604527

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)
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
  • GBP 100
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
  • GBP 100
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