- Company Overview for BIG PIGMENT STUDIO LTD (09861520)
- Filing history for BIG PIGMENT STUDIO LTD (09861520)
- People for BIG PIGMENT STUDIO LTD (09861520)
- More for BIG PIGMENT STUDIO LTD (09861520)
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) |
---|---|---|---|
26 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2019 | DS01 | Application to strike the company off the register | |
19 Jun 2019 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 April 2019 | |
18 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
28 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Aug 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 March 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Mr Dariusz Bujak on 15 July 2018 | |
09 Jul 2018 | PSC01 | Notification of Dariusz Bujak as a person with significant control on 9 July 2018 | |
09 Jul 2018 | PSC07 | Cessation of Joanna Bujak as a person with significant control on 1 July 2018 | |
09 Jul 2018 | AP01 | Appointment of Mr Dariusz Bujak as a director on 9 July 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Joanna Bujak as a director on 9 July 2018 | |
23 Jan 2018 | CH01 | Director's details changed for Ms Joanna Bujak on 20 January 2018 | |
23 Jan 2018 | PSC04 | Change of details for Ms Joanna Bujak as a person with significant control on 20 January 2018 | |
23 Jan 2018 | AD01 | Registered office address changed from 60 Chester Road West Shotton CH5 1BY to Moorfield Farm Hoopers Pool Southwick Trowbridge BA14 9NG on 23 January 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
02 Oct 2017 | CH01 | Director's details changed for Ms Joanna Bujak on 2 October 2017 | |
02 Oct 2017 | PSC04 | Change of details for Mrs Joanna Bujak as a person with significant control on 2 October 2017 | |
02 Oct 2017 | CH01 | Director's details changed for Ms Joanna Bujak on 2 October 2017 | |
04 Sep 2017 | AA | Micro company accounts made up to 30 November 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
21 Nov 2016 | AD01 | Registered office address changed from 2nd Floor 40 Tooting High Street Tooting Broadway London SW17 0RG United Kingdom to 60 Chester Road West Shotton CH5 1BY on 21 November 2016 | |
06 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-06
|