BIG SQUID INK LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/04/231 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

16/12/2116 December 2021 Change of details for Mr Giles Timothy Kennard Edmund Healy as a person with significant control on 2021-12-12

View Document

16/12/2116 December 2021 Registered office address changed from 90 Magdalen Road Magdalen Road Exeter EX2 4TU England to Woodball South Tawton Okehampton EX20 2LS on 2021-12-16

View Document

12/10/2112 October 2021 Change of details for Mr John Campbell Drew Stevenson as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Director's details changed for Mr John Campbell Drew Stevenson on 2021-09-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR GILES TIMOTHY KENNARD EDMUND HEALY / 19/09/2019

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR JOHN CAMPBELL DREW STEVENSON

View Document

13/03/1913 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information