BIG SOFA TECHNOLOGIES GROUP LTD

Company Documents

DateDescription
12/07/2512 July 2025 NewFinal Gazette dissolved following liquidation

View Document

12/07/2512 July 2025 NewFinal Gazette dissolved following liquidation

View Document

12/04/2512 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Appointment of a voluntary liquidator

View Document

29/02/2429 February 2024 Statement of affairs

View Document

29/02/2429 February 2024 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 2024-02-29

View Document

29/02/2429 February 2024 Resolutions

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

13/03/2313 March 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

08/03/238 March 2023 Confirmation statement made on 2023-01-08 with updates

View Document

22/11/2222 November 2022 Termination of appointment of Matthew James Lynch as a director on 2022-10-31

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/10/226 October 2022 Memorandum and Articles of Association

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

24/11/2124 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-09

View Document

24/11/2124 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-11-03

View Document

24/11/2124 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-02-04

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-11-03

View Document

04/10/214 October 2021 Appointment of Mr Sam Curtis as a director on 2021-10-01

View Document

03/08/213 August 2021 Appointment of Mr Andrew Scott Briggs as a director on 2021-08-01

View Document

16/04/2116 April 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

15/03/2115 March 2021 09/03/21 STATEMENT OF CAPITAL GBP 6587520.75

View Document

15/03/2115 March 2021 Statement of capital following an allotment of shares on 2021-03-09

View Document

25/02/2125 February 2021 Statement of capital following an allotment of shares on 2021-02-04

View Document

25/02/2125 February 2021 04/02/21 STATEMENT OF CAPITAL GBP 6587520.75

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 REREG PLC TO PRI; RES02 PASS DATE:2020-11-06

View Document

14/12/2014 December 2020 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

14/12/2014 December 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/12/2014 December 2020 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, SECRETARY JOSEPH MACCARTHY

View Document

23/11/2023 November 2020 ADOPT ARTICLES 06/11/2020

View Document

23/11/2023 November 2020 ARTICLES OF ASSOCIATION

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MACCARTHY

View Document

21/10/2021 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/2015 October 2020 09/10/20 STATEMENT OF CAPITAL GBP 6587520.75

View Document

30/09/2030 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 SAIL ADDRESS CREATED

View Document

15/01/2015 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC REG PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 02/10/19 STATEMENT OF CAPITAL GBP 5587520.76

View Document

23/04/1923 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1923 April 2019 ACCOUNTS/ DIRECTORS REPORT AND AUDITORS REPORT ADOPTED/ RE APPT AUDITOR/ AUTHORITY TO DETERMINE AUDITORS RENUMERATION/ RE ELECTION OF DIRECTORS 01/04/2019

View Document

08/04/198 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 4912520.76

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON LIDINGTON

View Document

15/03/1915 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

29/10/1829 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1823 October 2018 19/10/18 STATEMENT OF CAPITAL GBP 4162520.76

View Document

16/10/1816 October 2018 15/10/18 STATEMENT OF CAPITAL GBP 3477968.73

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR JOHN ROGER HAWORTH

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENCE STOCLET

View Document

04/10/184 October 2018 DIRECTOR APPOINTED CHRISTINA COCHRANE FULLER

View Document

17/09/1817 September 2018 CESSATION OF ARTHUR LEONARD ROBERT MORTON AS A PSC

View Document

17/09/1817 September 2018 NOTIFICATION OF PSC STATEMENT ON 19/12/2016

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PAUL MACCARTHY / 10/09/2018

View Document

13/09/1813 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH PAUL MACCARTHY / 10/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PAUL MACCARTHY / 10/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LANCE LIDINGTON / 10/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CLARK / 10/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LANCE LIDINGTON / 10/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LYNCH / 10/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEIL METCALFE / 10/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MUSTOE / 10/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURENCE STOCLET / 10/09/2018

View Document

18/07/1818 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1812 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 06/06/18 STATEMENT OF CAPITAL GBP 2477968.74

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM REYNOLDS

View Document

15/03/1815 March 2018 09/03/18 STATEMENT OF CAPITAL GBP 2460321.69

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MS LAURENCE STOCLET

View Document

31/01/1831 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/11/2017

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

05/01/185 January 2018 04/01/18 STATEMENT OF CAPITAL GBP 1968257.4

View Document

05/12/175 December 2017 11/09/17 STATEMENT OF CAPITAL GBP 1953944.40

View Document

05/10/175 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1710 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 APPOINTMENT OF AUDITORS 09/05/2016

View Document

12/06/1712 June 2017 AUDITOR'S RESIGNATION

View Document

25/05/1725 May 2017 AUDITOR'S RESIGNATION

View Document

25/05/1725 May 2017 AUDITOR'S RESIGNATION

View Document

11/01/1711 January 2017 CONSOLIDATION 16/12/16

View Document

10/01/1710 January 2017 16/12/16 STATEMENT OF CAPITAL GBP 1702593.12

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR SIMON LANCE LIDINGTON

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR MATTHEW JAMES LYNCH

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR STEVEN NEIL METCALFE

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR JOSEPH PAUL MACCARTHY

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR PAUL FRANCIS CLARK

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR NICHOLAS MUSTOE

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN BOURNE

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOURNE

View Document

19/12/1619 December 2016 SECRETARY APPOINTED MR JOSEPH PAUL MACCARTHY

View Document

19/12/1619 December 2016 16/12/16 STATEMENT OF CAPITAL GBP 88550.01

View Document

16/12/1616 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/1616 December 2016 COMPANY NAME CHANGED HUBCO INVESTMENTS PLC CERTIFICATE ISSUED ON 16/12/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

10/02/1610 February 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

28/09/1528 September 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

22/01/1522 January 2015 14/11/14 NO CHANGES

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

21/01/1421 January 2014 14/11/13 CHANGES

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 54 WELBECK STREET LONDON W1G 9XS

View Document

18/05/1318 May 2013 DISS40 (DISS40(SOAD))

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 14 KINNERTON PLACE SOUTH LONDON SW1X 8EH ENGLAND

View Document

17/05/1317 May 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

16/05/1316 May 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

06/02/126 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/126 February 2012 31/01/12 STATEMENT OF CAPITAL GBP 88550.00

View Document

06/02/126 February 2012 31/01/12 STATEMENT OF CAPITAL GBP 88550.00

View Document

25/11/1125 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/1125 November 2011 22/11/11 STATEMENT OF CAPITAL GBP 50000.00

View Document

25/11/1125 November 2011 22/11/11 STATEMENT OF CAPITAL GBP 48950.00

View Document

25/11/1125 November 2011 14/11/11 STATEMENT OF CAPITAL GBP 7500

View Document

25/11/1125 November 2011 COMMENCE BUSINESS AND BORROW

View Document

25/11/1125 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/1125 November 2011 APPLICATION COMMENCE BUSINESS

View Document

25/11/1125 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1114 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information