BIGBIZ SOLUTIONS LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved following liquidation

View Document

11/02/2511 February 2025 Final Gazette dissolved following liquidation

View Document

11/11/2411 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/07/2415 July 2024 Liquidators' statement of receipts and payments to 2024-05-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

13/06/2313 June 2023 Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2023-06-13

View Document

13/06/2313 June 2023 Statement of affairs

View Document

13/06/2313 June 2023 Appointment of a voluntary liquidator

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

27/03/2327 March 2023 Appointment of Mr Georgy Yurievitch Trefilov as a director on 2023-03-27

View Document

27/03/2327 March 2023 Termination of appointment of Yuliya Borisovna Trefilova as a director on 2023-03-27

View Document

24/03/2324 March 2023 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

17/01/2217 January 2022 Appointment of Miss Yulia Borisovna Trefilova as a director on 2022-01-17

View Document

17/01/2217 January 2022 Termination of appointment of Yana Toncheva as a director on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Miss Yulia Borisovna Trefilova on 2022-01-17

View Document

17/12/2117 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

02/04/202 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/02/2029 February 2020 DISS40 (DISS40(SOAD))

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 10 THE QUADRANT RICHMOND TW9 1BP ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 6 CUPAR ROAD LONDON SW11 4JW ENGLAND

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM THRESHOLD & UNION HOUSE 65-69 SHEPHERDS BUSH GREEN LONDON W12 8TX ENGLAND

View Document

31/12/1631 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

15/06/1615 June 2016 COMPANY NAME CHANGED CHILDRENS MUSIC LIMITED CERTIFICATE ISSUED ON 15/06/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS YANA TONCHEVA / 16/03/2015

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/11/127 November 2012 PREVSHO FROM 29/02/2012 TO 28/02/2012

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS UNITED KINGDOM

View Document

07/03/127 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR YULIYA TREFILOVA

View Document

08/08/118 August 2011 COMPANY NAME CHANGED LONDON PARQUET COMPANY LIMITED CERTIFICATE ISSUED ON 08/08/11

View Document

03/08/113 August 2011 CHANGE OF NAME 19/07/2011

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED YANA TONCHEVA

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED YULIYA TREFILOVA

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/02/1111 February 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


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