Advanced company searchLink opens in new window

THINK BIG GLOBAL LIMITED

Company number 07117183

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2012-02-17
  • NM01 ‐ Change of name by resolution
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