- Company Overview for BIG CLEVER CODING LIMITED (11090096)
- Filing history for BIG CLEVER CODING LIMITED (11090096)
- People for BIG CLEVER CODING LIMITED (11090096)
- More for BIG CLEVER CODING LIMITED (11090096)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2022 | DS01 | Application to strike the company off the register | |
16 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
15 Feb 2021 | CH01 | Director's details changed for Mr Unai Recio Municio on 4 January 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from 150 Hamlet Gardens London W6 0TR England to 152-160 City Road Kemp House London EC1V 2NX on 11 February 2021 | |
13 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
04 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
20 Nov 2019 | CH01 | Director's details changed for Mr Unai Recio Municio on 15 November 2019 | |
20 Nov 2019 | AD01 | Registered office address changed from Telecom House 125-135 Preston Road Brighton BN1 6AF England to 150 Hamlet Gardens London W6 0TR on 20 November 2019 | |
28 Sep 2019 | AA | Micro company accounts made up to 28 February 2019 | |
27 Feb 2019 | AA01 | Current accounting period shortened from 30 November 2019 to 28 February 2019 | |
09 Jan 2019 | AA | Micro company accounts made up to 30 November 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
04 Jan 2019 | PSC01 | Notification of Unai Recio as a person with significant control on 30 November 2017 | |
04 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 4 January 2019 | |
25 Jan 2018 | AD01 | Registered office address changed from 30 Rochfort House Grove Street London SE8 3LX United Kingdom to Telecom House 125-135 Preston Road Brighton BN1 6AF on 25 January 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
11 Dec 2017 | CH01 | Director's details changed for Mr Unai Recio on 8 December 2017 | |
30 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-30
|