BIG DEEZ LTD
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Registered office address changed to PO Box 4385, 10876312 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-21 |
21/10/2121 October 2021 | Compulsory strike-off action has been suspended |
21/10/2121 October 2021 | Compulsory strike-off action has been suspended |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
18/06/2118 June 2021 | Confirmation statement made on 2020-07-19 with no updates |
01/05/211 May 2021 | DISS40 (DISS40(SOAD)) |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
08/01/218 January 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/12/201 December 2020 | FIRST GAZETTE |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
17/07/2017 July 2020 | REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 86-90 BIG DEEZ LTD 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND |
30/05/2030 May 2020 | 31/07/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/05/1924 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
24/04/1924 April 2019 | REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 357C ST. JOHN STREET LONDON EC1V 4LB UNITED KINGDOM |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
20/07/1720 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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