THE BIG WHEEL CONSULTANCY LIMITED

Ground Floor, Import Building Ground Floor, Import Building, London, E14 2BE, United Kingdom
StatusDISSOLVED
Company No.08829688
CategoryPrivate Limited Company
Incorporated02 Jan 2014
Age10 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution07 Oct 2021
Years2 years, 8 months, 11 days

SUMMARY

THE BIG WHEEL CONSULTANCY LIMITED is an dissolved private limited company with number 08829688. It was incorporated 10 years, 5 months, 16 days ago, on 02 January 2014 and it was dissolved 2 years, 8 months, 11 days ago, on 07 October 2021. The company address is Ground Floor, Import Building Ground Floor, Import Building, London, E14 2BE, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 07 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Jul 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-31

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

Old address: 8th Floor Anchorage House 2 Clove Crescent East India Dock London E14 2BE United Kingdom

Change date: 2019-01-10

New address: Ground Floor, Import Building 2 Clove Crescent London E14 2BE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2018

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Julian Michael Thorne

Change date: 2017-07-13

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-13

Officer name: Mr Julian Michael Thorne

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2018

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-13

Psc name: Mrs Sarah Margaret Thorne

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-13

Officer name: Mrs Sarah Margaret Thorne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2015

Action Date: 03 Jan 2015

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2015-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Address

Type: AD01

Old address: 22 Beacon Oak Road Tenterden Kent TN30 6RY

Change date: 2015-02-16

New address: 8Th Floor Anchorage House 2 Clove Crescent East India Dock London E14 2BE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-16

New address: 22 Beacon Oak Road Tenterden Kent TN30 6RY

Old address: Sportsman Farm St. Michaels Tenterden Kent TN30 6SY England

Documents

View document PDF

Incorporation company

Date: 02 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J ACCOUNTANCY AND FINANCIAL MANAGEMENT LIMITED

36 CEDAR GARDENS,STOURBRIDGE,DY7 6BW

Number:07067917
Status:ACTIVE
Category:Private Limited Company

BLUE WIND LTD

54-58 TANNER STREET,LONDON,SE1 3PH

Number:09533335
Status:ACTIVE
Category:Private Limited Company

EA GLOBAL LIMITED

31 KINGSTHORNE ROAD,LIVERPOOL,L25 0PJ

Number:10800373
Status:ACTIVE
Category:Private Limited Company

GRAND ADMINISTRATION (GLASGOW) LIMITED

3 ROBERT DRIVE,GLASGOW,G51 3HE

Number:SC501664
Status:ACTIVE
Category:Private Limited Company

MARTINI CONTRACTORS & SERVICES LIMITED

9 STATION ROAD,LONDON,SE25 5AH

Number:08472177
Status:ACTIVE
Category:Private Limited Company

SL028044 LP

SUITE 8002,AYR,KA7 1UB

Number:SL028044
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source