BIG FERNAND LTD

Griffins Tavistock House South Griffins Tavistock House South, London, WC1H 9LG
StatusDISSOLVED
Company No.08839181
CategoryPrivate Limited Company
Incorporated09 Jan 2014
Age10 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution21 Oct 2020
Years3 years, 7 months, 27 days

SUMMARY

BIG FERNAND LTD is an dissolved private limited company with number 08839181. It was incorporated 10 years, 5 months, 8 days ago, on 09 January 2014 and it was dissolved 3 years, 7 months, 27 days ago, on 21 October 2020. The company address is Griffins Tavistock House South Griffins Tavistock House South, London, WC1H 9LG.



Company Fillings

Gazette dissolved liquidation

Date: 21 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jul 2019

Action Date: 23 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Canute Secretaries Limited

Termination date: 2019-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

Change date: 2018-05-23

Old address: Lincoln House 296-302 High Holborn London WC1V 7JH

New address: Griffins Tavistock House South Tavistock Square London WC1H 9LG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guillaume Pagliano

Termination date: 2015-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Burggraf

Appointment date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Change sail address company

Date: 08 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Canute Secretaries Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Feb 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2015-01-31

Documents

View document PDF

Incorporation company

Date: 09 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 HEADS GLOBAL HOLDINGS LIMITED

CROSBY HOUSE MEADOWBANK,BOURNE END,SL8 5AJ

Number:07097156
Status:ACTIVE
Category:Private Limited Company

ANDY PLANER LIMITED

43 LETHABY ROAD,BARNSTAPLE,EX32 7HQ

Number:04635786
Status:ACTIVE
Category:Private Limited Company

AQUAFACTORS LTD

UNIT D7/8,BASINGSTOKE,RG21 3NN

Number:08165044
Status:ACTIVE
Category:Private Limited Company

BICER ENGINEERING COMPANY LIMITED

22 THE OAKS,LEAMINGTON SPA,CV32 5DB

Number:10481107
Status:ACTIVE
Category:Private Limited Company

IKHLAS EDUCATION CENTRE LIMITED

LAWRENCE HOUSE,DERBY,DE1 2GJ

Number:07089448
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OLADECK VENTURES COMPANY LTD

19 WILD GOOSE DRIVE,LONDON,SE14 5LP

Number:10398263
Status:ACTIVE
Category:Private Limited Company

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