- Company Overview for BIG LOAD LITTLE LOAD LTD (11336055)
- Filing history for BIG LOAD LITTLE LOAD LTD (11336055)
- People for BIG LOAD LITTLE LOAD LTD (11336055)
- Charges for BIG LOAD LITTLE LOAD LTD (11336055)
- Registers for BIG LOAD LITTLE LOAD LTD (11336055)
- More for BIG LOAD LITTLE LOAD LTD (11336055)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2020 | MR04 | Satisfaction of charge 113360550002 in full | |
28 Jan 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2020 | DS01 | Application to strike the company off the register | |
08 Oct 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
02 Jul 2019 | DS02 | Withdraw the company strike off application | |
02 Jul 2019 | TM01 | Termination of appointment of Dionne George as a director on 2 July 2019 | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2019 | DS01 | Application to strike the company off the register | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
16 Jan 2019 | AP01 | Appointment of Dionne George as a director on 16 January 2019 | |
09 Oct 2018 | MR01 | Registration of charge 113360550002, created on 9 October 2018 | |
04 Jul 2018 | MR01 | Registration of charge 113360550001, created on 29 June 2018 | |
27 Jun 2018 | AP01 | Appointment of Mr Luke Sands as a director on 27 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Luke Sands as a director on 27 June 2018 | |
27 Jun 2018 | CH01 | Director's details changed for Mrs Linda Sands on 27 June 2018 | |
12 Jun 2018 | AP01 | Appointment of Mrs Linda Sands as a director on 12 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Luke Sands as a director on 12 June 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from The Precinct St. Johns Way Corringham Stanford-Le-Hope SS17 7LH England to 39 Maitland Road Wickford SS12 9PU on 12 June 2018 | |
03 May 2018 | AD01 | Registered office address changed from 39 Maitland Road Wickford Essex SS12 9PU United Kingdom to The Precinct St. Johns Way Corringham Stanford-Le-Hope SS17 7LH on 3 May 2018 | |
03 May 2018 | EH02 | Elect to keep the directors' residential address register information on the public register | |
30 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-30
|