BIG DEAL (UK) LTD: Filings
Overview
| Company Name | BIG DEAL (UK) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06287630 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BIG DEAL (UK) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 52 Berkeley Square Mayfair London W1J 5BT England on Apr 10, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Eileen Webster as a director on Apr 05, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Makhan Singh Skatee as a director on Mar 29, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit 15 Enfield Street Leeds West Yorkshire LS7 1RF on Apr 03, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Eileen Webster as a director on Mar 21, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Balraj Singh Grewal as a secretary on Feb 29, 2012 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jun 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 20, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 3 pages | AA | ||||||||||
Registered office address changed from 14 Well House Road, Roundhay Leeds West Yorkshire LS8 4BS on Apr 06, 2010 | 2 pages | AD01 | ||||||||||
Previous accounting period shortened from Jun 30, 2010 to Mar 31, 2010 | 3 pages | AA01 | ||||||||||
Annual return made up to Jul 18, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2008 | 1 pages | AA | ||||||||||
Appointment of Makhan Singh Skatee as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Sukhdip Grewal as a director | 2 pages | TM01 | ||||||||||
Certificate of change of name Company name changed bar noir LIMITED\certificate issued on 01/06/09 | 2 pages | CERTNM | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0