Advanced company searchLink opens in new window

BIG SOFA TECHNOLOGIES GROUP LTD

Company number 07847321

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)
29 Feb 2024 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 29 February 2024
29 Feb 2024 600 Appointment of a voluntary liquidator
29 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-22
29 Feb 2024 LIQ02 Statement of affairs
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 2 February 2023
  • GBP 8,848,277.98
08 Mar 2023 CS01 Confirmation statement made on 8 January 2023 with updates
22 Nov 2022 TM01 Termination of appointment of Matthew James Lynch as a director on 31 October 2022
21 Nov 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 8,793,277.98
18 Nov 2022 SH02 Sub-division of shares on 23 August 2022
17 Nov 2022 SH08 Change of share class name or designation
21 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
06 Oct 2022 MA Memorandum and Articles of Association
06 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 23/08/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Mar 2022 SH01 Statement of capital following an allotment of shares on 8 March 2022
  • GBP 7,300,895.73
21 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
24 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 November 2021
  • GBP 7,237,520.73
24 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 March 2021
  • GBP 6,877,520.73
24 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 February 2021
  • GBP 6,627,520.74
22 Nov 2021 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • GBP 6,587,520.75
  • ANNOTATION Clarification a second filed SH01 was registered on 24/11/2021.
04 Oct 2021 AP01 Appointment of Mr Sam Curtis as a director on 1 October 2021
03 Aug 2021 AP01 Appointment of Mr Andrew Scott Briggs as a director on 1 August 2021
16 Apr 2021 AA Full accounts made up to 31 December 2020
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 9 March 2021
  • GBP 6,587,520.75
  • ANNOTATION Clarification a second filed SH01 was registered on 24/11/2021.