BIG DAVE CIC

Company Documents

DateDescription
11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/03/2418 March 2024 Application to strike the company off the register

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/03/2318 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2213 May 2022 Termination of appointment of Patrick Leonard Wing as a director on 2022-05-13

View Document

13/05/2213 May 2022 Termination of appointment of John Hugh Box as a director on 2022-05-13

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/03/2110 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK LEONARD WING / 23/03/2020

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

14/12/1714 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 PREVEXT FROM 31/01/2017 TO 30/06/2017

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR JOHN HUGH BOX

View Document

21/01/1621 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company