Advanced company searchLink opens in new window

BIG VENTURES INC LTD

Company number 08325229

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 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2020 DS01 Application to strike the company off the register
26 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
18 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
21 May 2019 AA Accounts for a dormant company made up to 30 September 2018
12 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
13 Sep 2018 AD01 Registered office address changed from 5-13 Trinity Street London SE1 1DB United Kingdom to 80 Middlesex Street London E1 7EZ on 13 September 2018
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
04 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with updates
09 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
18 Oct 2016 TM01 Termination of appointment of Ian David Eggers as a director on 30 June 2016
06 Oct 2016 AD01 Registered office address changed from 232-233 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 5-13 Trinity Street London SE1 1DB on 6 October 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3
23 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
21 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3
06 Aug 2013 AA01 Current accounting period shortened from 31 December 2013 to 30 September 2013
13 Mar 2013 SH01 Statement of capital following an allotment of shares on 8 February 2013
  • GBP 3
06 Feb 2013 AP01 Appointment of Mr Robert Frederick White as a director
06 Feb 2013 AP01 Appointment of Mr Ian David Eggers as a director
06 Feb 2013 AP01 Appointment of Mr Gareth Rhys Stapleton as a director