Advanced company searchLink opens in new window

BIG WIGS LEGAL SERVICES LIMITED

Company number 07765956

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 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2019 DS01 Application to strike the company off the register
02 Oct 2018 PSC07 Cessation of Kenneth George Aylett as a person with significant control on 2 October 2018
02 Oct 2018 PSC01 Notification of Patrick Charles Upward as a person with significant control on 2 October 2018
02 Oct 2018 TM01 Termination of appointment of Graeme Alexander Logan as a director on 2 October 2018
19 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
31 Aug 2018 TM01 Termination of appointment of Stella Reynolds as a director on 31 August 2018
18 Jul 2018 TM01 Termination of appointment of Kenneth George Aylett as a director on 18 July 2017
16 Jul 2018 TM01 Termination of appointment of Justin Hughestone-Roberts as a director on 16 July 2018
13 Jul 2018 TM01 Termination of appointment of Michael Richard Cross as a director on 13 July 2018
30 May 2018 AA Accounts for a dormant company made up to 30 September 2017
08 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
13 May 2017 AA Accounts for a dormant company made up to 30 September 2016
12 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
27 May 2016 AA Accounts for a dormant company made up to 30 September 2015
11 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 6
05 Aug 2015 AA Accounts for a dormant company made up to 30 September 2014
16 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 6
07 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
08 May 2014 AD01 Registered office address changed from Rex House 354 Ballards Lane London N12 0DD United Kingdom on 8 May 2014
13 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 6
05 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
22 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
07 Sep 2011 NEWINC Incorporation