- Company Overview for THINK BIG GLOBAL LIMITED (07117183)
- Filing history for THINK BIG GLOBAL LIMITED (07117183)
- People for THINK BIG GLOBAL LIMITED (07117183)
- More for THINK BIG GLOBAL LIMITED (07117183)
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) |
---|---|---|---|
20 Apr 2015 | TM01 | Termination of appointment of Claire Kelly as a director on 25 July 2014 | |
14 Jan 2015 | AD01 | Registered office address changed from Craig Callum Associates Landmark House 43-45 Merton Road Bootle Merseyside L20 7AP to Unit 1 Brookfield House 132 Brookfield Drive Aintree Liverpool Merseyside L9 7AJ on 14 January 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
24 Jul 2013 | AD01 | Registered office address changed from 71-73 Randall Drive Bootle Merseyside L30 2PB United Kingdom on 24 July 2013 | |
11 Apr 2013 | AAMD | Amended accounts made up to 31 January 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
24 Jul 2012 | TM01 | Termination of appointment of Claire Kelly as a director | |
24 Jul 2012 | AD01 | Registered office address changed from Unit 5 Mayflower Industrial Estate Liverpool Road Formby Liverpool L37 6BU United Kingdom on 24 July 2012 | |
02 Jul 2012 | AD01 | Registered office address changed from 71-73 Randall Drive Bootle Merseyside L30 2PB United Kingdom on 2 July 2012 | |
29 Mar 2012 | AD01 | Registered office address changed from Unit 5 Mayflower Industrial Estate Formby Liverpool United Kingdom on 29 March 2012 | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
20 Feb 2012 | CERTNM |
Company name changed ITRADE4U LIMITED\certificate issued on 20/02/12
|
|
18 Feb 2012 | AP01 | Appointment of Mr Charles Patrick Darren Arslanian as a director | |
18 Feb 2012 | AP01 | Appointment of Mr Gobind Sohal as a director | |
08 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
06 Feb 2012 | TM02 | Termination of appointment of Claire Kelly as a secretary | |
06 Feb 2012 | AD01 | Registered office address changed from Unit 4/5 Mayflower Industrial Estate Liverpool Road Formby Liverpool L37 6BU United Kingdom on 6 February 2012 | |
30 Jan 2012 | TM01 | Termination of appointment of Newton Newell Associates Limited as a director | |
30 Jan 2012 | TM02 | Termination of appointment of Claire Kelly as a secretary | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off |