Advanced company searchLink opens in new window

BIGSTAR DEPOT LIMITED

Company number 10356636

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 1 August 2023
01 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 1 August 2022
21 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 1 August 2021
30 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 1 August 2020
09 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 1 August 2019
07 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 1 August 2018
21 Aug 2017 600 Appointment of a voluntary liquidator
21 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-02
21 Aug 2017 LIQ02 Statement of affairs
21 Jul 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 21 July 2017
27 Mar 2017 AP01 Appointment of Ms Nina Terresa Delos Reyes as a director on 4 September 2016
24 Mar 2017 TM01 Termination of appointment of Terry Mahoney as a director on 5 September 2016
20 Feb 2017 TM01 Termination of appointment of Nina Terresa Delos Reyes as a director on 3 September 2016
20 Feb 2017 AP01 Appointment of Ms Nina Terresa Delos Reyes as a director on 3 September 2016
05 Jan 2017 AA01 Current accounting period shortened from 30 September 2017 to 31 March 2017
02 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-02
  • GBP 1