Advanced company searchLink opens in new window

THE BIG WASH.COM LTD

Company number 07795431

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2019 DS01 Application to strike the company off the register
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
27 Aug 2017 TM01 Termination of appointment of Mumtaz Hassan as a director on 15 August 2017
27 Aug 2017 AP01 Appointment of Mr Mohammed Hassan as a director on 15 August 2017
27 Aug 2017 PSC07 Cessation of Mumtaz Hassan as a person with significant control on 1 August 2017
27 Aug 2017 AD01 Registered office address changed from 18 Pittville Gardens London SE25 4DJ to 7 Cotford Road Thornton Heath CR7 8RB on 27 August 2017
27 Aug 2017 PSC01 Notification of Mohammed Hassan as a person with significant control on 1 August 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Nov 2016 CS01 Confirmation statement made on 3 October 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
31 Dec 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jul 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 March 2014
17 Jan 2014 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
24 Oct 2013 AA Total exemption small company accounts made up to 31 October 2012
28 Dec 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
28 Dec 2012 AD01 Registered office address changed from 18 Pittville Gardens South Norwood London SE25 4DJ on 28 December 2012
21 Nov 2012 AD01 Registered office address changed from Suite 203 Chaucer House 134 Biscot Road Luton LU3 1AX United Kingdom on 21 November 2012
03 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)