BIGSHOTS LIMITED

05716064
16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

Documents

Documents
Date Category Description Pages
07 Mar 2023 gazette Gazette Dissolved Voluntary 1 Buy now
20 Dec 2022 gazette Gazette Notice Voluntary 1 Buy now
12 Dec 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
25 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 3 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2020 accounts Annual Accounts 3 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 accounts Annual Accounts 2 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 2 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 2 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Aug 2016 accounts Annual Accounts 4 Buy now
04 Mar 2016 annual-return Annual Return 5 Buy now
08 Jul 2015 accounts Annual Accounts 4 Buy now
04 Mar 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
13 Mar 2014 annual-return Annual Return 5 Buy now
10 Jun 2013 accounts Annual Accounts 4 Buy now
18 Apr 2013 annual-return Annual Return 5 Buy now
09 Jul 2012 accounts Annual Accounts 4 Buy now
05 Apr 2012 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 5 Buy now
07 Apr 2011 annual-return Annual Return 4 Buy now
06 Apr 2011 officers Change of particulars for director (Mark Roy Newton) 2 Buy now
06 Apr 2011 officers Change of particulars for secretary (Georgina Denise Davis) 1 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
26 Feb 2010 officers Change of particulars for director (Philip Edward Paul North Coombes) 2 Buy now
26 Feb 2010 officers Change of particulars for director (Mark Roy Newton) 2 Buy now
08 Jul 2009 accounts Annual Accounts 7 Buy now
21 Apr 2009 annual-return Return made up to 21/02/09; no change of members 8 Buy now
21 Apr 2009 officers Secretary's change of particulars / georgina davis / 20/03/2008 1 Buy now
28 Dec 2008 address Registered office changed on 28/12/2008 from 67/69 george street london W1U 8LT 1 Buy now
27 Oct 2008 accounts Annual Accounts 5 Buy now
15 Apr 2008 annual-return Return made up to 21/02/08; no change of members 7 Buy now
25 Oct 2007 accounts Annual Accounts 12 Buy now
29 Apr 2007 annual-return Return made up to 21/02/07; full list of members 7 Buy now
09 Mar 2007 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
12 Jun 2006 capital Ad 13/04/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
23 Mar 2006 officers Director resigned 1 Buy now
15 Mar 2006 officers New director appointed 2 Buy now
15 Mar 2006 officers New director appointed 2 Buy now
02 Mar 2006 officers New secretary appointed 2 Buy now
02 Mar 2006 officers Secretary resigned 1 Buy now
21 Feb 2006 incorporation Incorporation Company 16 Buy now