Advanced company searchLink opens in new window

BIG COUNTRY LIMITED

Company number 02863204

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)
17 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01(amending shareholders information) was registered on 11/05/2021.
17 Jul 2019 CH01 Director's details changed for Mr Marcus William Heal on 18 June 2019
19 Jun 2019 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
18 Jun 2019 PSC05 Change of details for Oak Nation Limited as a person with significant control on 18 June 2019
14 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
12 Apr 2019 AD01 Registered office address changed from 10 st. Johns Wood Park London NW8 6QP England to 89 New Bond Street London W1S 1DA on 12 April 2019
12 Apr 2019 PSC02 Notification of Oak Nation Limited as a person with significant control on 9 April 2019
12 Apr 2019 PSC07 Cessation of Jeannette Owide as a person with significant control on 9 April 2019
12 Apr 2019 TM01 Termination of appointment of Daniel Owide as a director on 9 April 2019
12 Apr 2019 AP01 Appointment of Marcus William Heal as a director on 9 April 2019
12 Apr 2019 TM01 Termination of appointment of Jeannette Owide as a director on 9 April 2019
12 Apr 2019 AP01 Appointment of Mr Zachary Bishti as a director on 9 April 2019
12 Apr 2019 TM02 Termination of appointment of Jeannette Owide as a secretary on 9 April 2019
15 Feb 2019 AA Total exemption full accounts made up to 28 February 2018
15 Feb 2019 AD01 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 10 st. Johns Wood Park London NW8 6QP on 15 February 2019
09 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 27 February 2018
30 Oct 2018 MR04 Satisfaction of charge 028632040003 in full
30 Oct 2018 MR04 Satisfaction of charge 028632040002 in full
29 May 2018 AA Total exemption full accounts made up to 28 February 2017
31 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 28 February 2017
13 Dec 2017 CS01 Confirmation statement made on 18 October 2017 with updates
24 Nov 2017 AP01 Appointment of Mr Daniel Owide as a director on 6 November 2017