BIG TALK JL LIMITED

Company Documents

DateDescription
16/11/2116 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

12/07/2112 July 2021 Application to strike the company off the register

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

30/01/1930 January 2019 FULL ACCOUNTS MADE UP TO 29/04/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/17

View Document

30/01/1830 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

11/05/1711 May 2017 PREVSHO FROM 30/09/2017 TO 30/04/2017

View Document

18/09/1618 September 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

16/11/1516 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

05/11/145 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 AUDITOR'S RESIGNATION

View Document

15/09/1415 September 2014 CURRSHO FROM 31/12/2014 TO 30/09/2014

View Document

05/09/145 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

05/12/135 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/139 October 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

20/09/1320 September 2013 PREVSHO FROM 31/08/2013 TO 30/06/2013

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 26 NASSAU STREET LONDON W1W 7AQ UNITED KINGDOM

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL CHEESBROUGH

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/1210 August 2012 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