BIGFORM ALLIANCE LTD.

Company Documents

DateDescription
22/02/2222 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/09/2017 September 2020 DISS REQUEST WITHDRAWN

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 13 JOHN PRINCE'S STREET 2ND FLOOR LONDON W1G 0JR ENGLAND

View Document

18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/205 August 2020 APPLICATION FOR STRIKING-OFF

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/10/1925 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

15/03/1915 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR HEMA NORONHA

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED ERKIN MUSAEV

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/12/1723 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERKIN MUSAEV

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/09/169 September 2016 DISS40 (DISS40(SOAD))

View Document

08/09/168 September 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, SECRETARY STARWELL INTERNATIONAL LTD.

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 48 QUEEN ANNE STREET LONDON W1G 9JJ

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MS HEMA NORONHA

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR YOUNGSAM KIM

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR TRENDMAX INC.

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/08/137 August 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR FYNEL LIMITED

View Document

07/08/137 August 2013 CORPORATE DIRECTOR APPOINTED TRENDMAX INC.

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/01/1312 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 DIRECTOR APPOINTED MR. YOUNGSAM KIM

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR. YOUNGSAM KIM

View Document

28/05/1228 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

27/05/1227 May 2012 APPOINTMENT TERMINATED, DIRECTOR DANNY BANGER

View Document

11/05/1111 May 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