- Company Overview for BIG ONLINE LTD (09617855)
- Filing history for BIG ONLINE LTD (09617855)
- People for BIG ONLINE LTD (09617855)
- Insolvency for BIG ONLINE LTD (09617855)
- More for BIG ONLINE LTD (09617855)
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) |
---|---|---|---|
23 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2019 | LIQ02 | Statement of affairs | |
07 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2019 | AD01 | Registered office address changed from 8 Headlands Drive Prestwich Manchester M25 9YF England to Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU on 9 August 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
27 Mar 2019 | AD01 | Registered office address changed from Sambro House Dumers Lane Bury BL9 9UE England to 8 Headlands Drive Prestwich Manchester M25 9YF on 27 March 2019 | |
26 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
08 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2018 | AD01 | Registered office address changed from 019 Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY England to Sambro House Dumers Lane Bury BL9 9UE on 1 October 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
29 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
10 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
10 Apr 2017 | AD01 | Registered office address changed from 48 Lily Hill Street Whitefield Manchester M45 7JB United Kingdom to 019 Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY on 10 April 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
19 Jul 2016 | CH01 | Director's details changed for Miss Eliza Goodall on 10 July 2016 | |
01 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-01
|