Advanced company searchLink opens in new window

BIGBARGAINS SUPERSTORES LTD

Company number SC257919

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)
04 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2013 DS01 Application to strike the company off the register
20 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2013 AA Total exemption small company accounts made up to 31 May 2012
07 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2013 AR01 Annual return made up to 21 October 2012 with full list of shareholders
Statement of capital on 2013-01-06
  • GBP 2
06 Jan 2013 AD01 Registered office address changed from Europc House 90 Fifty Pitches Road Cardonald Business Park Glasgow G51 4EB on 6 January 2013
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
24 Feb 2012 TM01 Termination of appointment of Josephine Mackie as a director on 9 February 2012
09 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
04 Nov 2011 AP01 Appointment of Mr Gordon Greive as a director on 4 November 2011
10 Oct 2011 CERTNM Company name changed withlove.com LIMITED\certificate issued on 10/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-07
08 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
08 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
12 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
27 Oct 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
19 Oct 2009 CH03 Secretary's details changed for Stephen Ferns on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Dale Andrew Cumming on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Josephine Mackie on 19 October 2009
26 Mar 2009 AA Accounts made up to 31 May 2008
29 Jan 2009 CERTNM Company name changed withlove LIMITED\certificate issued on 02/02/09
27 Jan 2009 CERTNM Company name changed wicked attraction LTD.\certificate issued on 27/01/09
23 Jan 2009 288b Appointment Terminated Secretary dale cumming
23 Jan 2009 288a Secretary appointed stephen ferns