BIGFISH SOLUTIONS LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

01/02/231 February 2023 Previous accounting period shortened from 2022-02-04 to 2022-02-03

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

03/11/223 November 2022 Previous accounting period shortened from 2022-02-05 to 2022-02-04

View Document

02/05/222 May 2022 Accounts for a dormant company made up to 2021-01-31

View Document

02/02/222 February 2022 Previous accounting period shortened from 2021-02-06 to 2021-02-05

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

05/11/215 November 2021 Previous accounting period shortened from 2021-02-07 to 2021-02-06

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

18/03/2118 March 2021 PSC'S CHANGE OF PARTICULARS / MR PINCHOS HERSKOVIC / 06/01/2020

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MR JACOB SIMON BIREN

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MR BENJAMIN DIMITRI SCHIMMEL

View Document

18/03/2118 March 2021 06/01/20 STATEMENT OF CAPITAL GBP 3

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN DIMITRI SCHIMMEL

View Document

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB SIMON BIREN

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/01/211 January 2021 PREVSHO FROM 08/02/2020 TO 07/02/2020

View Document

31/12/2031 December 2020 PREVEXT FROM 31/01/2020 TO 08/02/2020

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR PINCHOS HERSKOVIC

View Document

09/12/209 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINCHOS HERSKOVIC

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR JASMINE HAROONI

View Document

08/12/208 December 2020 CESSATION OF MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 SECOND FILING OF TM01 FOR MICHAEL DUKE

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

30/12/1930 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED

View Document

30/12/1930 December 2019 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MS JASMINE HAROONI

View Document

24/12/1924 December 2019 REGISTERED OFFICE CHANGED ON 24/12/2019 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

03/01/193 January 2019 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