Total Documents | 44 |
---|
Total Pages | 160 |
---|
3 April 2020 | Accounts for a dormant company made up to 31 March 2020 |
---|---|
2 April 2020 | Confirmation statement made on 15 March 2020 with no updates |
27 January 2020 | Registered office address changed from Lower Bayhorne Warltersville Way Horley Surrey RH6 9EP England to 97 Oakcroft Gardens Littlehampton BN17 6LU on 27 January 2020 |
9 July 2019 | Micro company accounts made up to 31 March 2019 |
21 March 2019 | Cessation of Susan Stevens as a person with significant control on 1 January 2017 |
21 March 2019 | Confirmation statement made on 15 March 2019 with no updates |
7 December 2018 | Accounts for a dormant company made up to 31 March 2018 |
17 April 2018 | Registered office address changed from Eastbourne House 2 Saxbys Lane Lingfield Surrey RH7 6DN to Lower Bayhorne Warltersville Way Horley Surrey RH6 9EP on 17 April 2018 |
17 April 2018 | Confirmation statement made on 15 March 2018 with no updates |
10 March 2018 | Compulsory strike-off action has been discontinued |
9 March 2018 | Micro company accounts made up to 31 March 2017 |
6 March 2018 | First Gazette notice for compulsory strike-off |
17 January 2018 | Termination of appointment of Susan Stevens as a director on 1 November 2017 |
13 April 2017 | Confirmation statement made on 15 March 2017 with updates |
13 April 2017 | Confirmation statement made on 15 March 2017 with updates |
9 December 2016 | Micro company accounts made up to 31 March 2016 |
9 December 2016 | Micro company accounts made up to 31 March 2016 |
5 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
28 April 2015 | Micro company accounts made up to 31 March 2015 |
28 April 2015 | Micro company accounts made up to 31 March 2015 |
27 April 2015 | Director's details changed for Keith William Stevens on 27 April 2015 |
27 April 2015 | Director's details changed for Keith William Stevens on 27 April 2015 |
27 April 2015 | Director's details changed for Susan Stevens on 27 April 2015 |
27 April 2015 | Director's details changed for Susan Stevens on 27 April 2015 |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
12 March 2015 | Company name changed big bird events LIMITED\certificate issued on 12/03/15
|
12 March 2015 | Company name changed big bird events LIMITED\certificate issued on 12/03/15
|
27 February 2015 | Appointment of Keith William Stevens as a director on 5 February 2015 |
27 February 2015 | Appointment of Keith William Stevens as a director on 5 February 2015 |
27 February 2015 | Termination of appointment of Nicky William James Stevens as a director on 5 February 2015 |
27 February 2015 | Termination of appointment of Nicky William James Stevens as a director on 5 February 2015 |
27 February 2015 | Appointment of Susan Stevens as a director on 5 February 2015 |
27 February 2015 | Appointment of Susan Stevens as a director on 5 February 2015 |
27 February 2015 | Appointment of Susan Stevens as a director on 5 February 2015 |
27 February 2015 | Appointment of Keith William Stevens as a director on 5 February 2015 |
27 February 2015 | Termination of appointment of Nicky William James Stevens as a director on 5 February 2015 |
24 February 2015 | Change of name notice |
24 February 2015 | Change of name notice |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 |
14 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
10 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders |
15 March 2012 | Incorporation |