- Company Overview for BIG BEAR INVESTMENT GROUP LIMITED (SC626517)
- Filing history for BIG BEAR INVESTMENT GROUP LIMITED (SC626517)
- People for BIG BEAR INVESTMENT GROUP LIMITED (SC626517)
- Charges for BIG BEAR INVESTMENT GROUP LIMITED (SC626517)
- More for BIG BEAR INVESTMENT GROUP LIMITED (SC626517)
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) |
---|---|---|---|
19 Oct 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2021 | DS01 | Application to strike the company off the register | |
19 Aug 2021 | AD01 | Registered office address changed from Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY Scotland to Millbank House Lugar Street Cumnock KA18 1AB on 19 August 2021 | |
07 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2021 | PSC04 | Change of details for Mr Robert Hunter Laurie as a person with significant control on 6 August 2021 | |
06 Aug 2021 | PSC07 | Cessation of Eoin Mckevitt as a person with significant control on 6 August 2021 | |
06 Aug 2021 | TM01 | Termination of appointment of Eoin Mckevitt as a director on 6 August 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
06 Aug 2021 | PSC01 | Notification of Robert Hunter Laurie as a person with significant control on 26 July 2021 | |
06 Aug 2021 | AP01 | Appointment of Mr Robert Hunter Laurie as a director on 26 July 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
06 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2021 | PSC07 | Cessation of Daniel Cunningham as a person with significant control on 1 December 2020 | |
08 Feb 2021 | TM01 | Termination of appointment of Daniel Cunningham as a director on 1 December 2020 | |
06 Feb 2020 | MR04 | Satisfaction of charge SC6265170001 in full | |
06 Feb 2020 | MR04 | Satisfaction of charge SC6265170002 in full | |
23 Nov 2019 | MR01 | Registration of charge SC6265170001, created on 5 November 2019 | |
23 Nov 2019 | MR01 | Registration of charge SC6265170002, created on 5 November 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
16 Oct 2019 | AP01 | Appointment of Mr Daniel Cunningham as a director on 16 October 2019 | |
16 Oct 2019 | PSC01 | Notification of Daniel Cunningham as a person with significant control on 16 October 2019 | |
16 Oct 2019 | AP01 | Appointment of Mr Eoin Mckevitt as a director on 16 October 2019 | |
16 Oct 2019 | PSC01 | Notification of Eoin Mckevitt as a person with significant control on 16 October 2019 |