- Company Overview for THE BIG WASH.COM LTD (07795431)
- Filing history for THE BIG WASH.COM LTD (07795431)
- People for THE BIG WASH.COM LTD (07795431)
- More for THE BIG WASH.COM LTD (07795431)
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
|
|
31 Dec 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
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
|
|
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
|