BIGFORM ALLIANCE LTD.

07629572
85 GREAT PORTLAND STREET, FIRST FLOOR LONDON UNITED KINGDOM W1W 7LT

Documents

Documents
Date Category Description Pages
23 Aug 2022 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jun 2022 gazette Gazette Notice Voluntary 1 Buy now
27 May 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
22 Feb 2022 accounts Annual Accounts 6 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 6 Buy now
17 Sep 2020 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
05 Aug 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Oct 2019 accounts Annual Accounts 6 Buy now
16 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2019 accounts Annual Accounts 6 Buy now
01 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2018 officers Appointment of director (Erkin Musaev) 2 Buy now
28 Aug 2018 officers Termination of appointment of director (Hema Noronha) 1 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2017 accounts Annual Accounts 6 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2016 accounts Annual Accounts 5 Buy now
09 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Sep 2016 annual-return Annual Return 7 Buy now
07 Sep 2016 officers Termination of appointment of secretary (Starwell International Ltd.) 1 Buy now
06 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2016 officers Appointment of director (Ms Hema Noronha) 2 Buy now
06 Sep 2016 officers Termination of appointment of director (Youngsam Kim) 1 Buy now
06 Sep 2016 officers Termination of appointment of director (Trendmax Inc.) 1 Buy now
09 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
29 Dec 2015 accounts Annual Accounts 3 Buy now
28 May 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
16 May 2014 annual-return Annual Return 5 Buy now
21 Aug 2013 accounts Annual Accounts 5 Buy now
07 Aug 2013 annual-return Annual Return 5 Buy now
07 Aug 2013 officers Appointment of corporate director (Trendmax Inc.) 2 Buy now
07 Aug 2013 officers Termination of appointment of director (Fynel Limited) 1 Buy now
12 Jan 2013 accounts Annual Accounts 7 Buy now
28 May 2012 annual-return Annual Return 5 Buy now
28 May 2012 officers Appointment of director (Mr. Youngsam Kim) 2 Buy now
28 May 2012 officers Appointment of director (Mr. Youngsam Kim) 2 Buy now
27 May 2012 officers Termination of appointment of director (Danny Banger) 1 Buy now
11 May 2011 incorporation Incorporation Company 25 Buy now