BIG SQUID INK LIMITED
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
01/04/231 April 2023 | Confirmation statement made on 2023-03-01 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-09-30 |
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 |
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 |
12/10/2112 October 2021 | Change of details for Mr John Campbell Drew Stevenson as a person with significant control on 2021-10-12 |
12/10/2112 October 2021 | Director's details changed for Mr John Campbell Drew Stevenson on 2021-09-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
09/03/219 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
19/09/1919 September 2019 | PSC'S CHANGE OF PARTICULARS / MR GILES TIMOTHY KENNARD EDMUND HEALY / 19/09/2019 |
17/06/1917 June 2019 | DIRECTOR APPOINTED MR JOHN CAMPBELL DREW STEVENSON |
13/03/1913 March 2019 | 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