About

Registered Number: 06053555
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 4th Floor 60 Gresham Street, London, EC2V 7BB

 

Big Scissors Ltd was registered on 16 January 2007 and has its registered office in London, it's status at Companies House is "Active". The company has one director listed as Ward Corderoy, Matthew James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD CORDEROY, Matthew James 27 February 2009 08 June 2015 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 18 June 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 10 July 2015
CERTNM - Change of name certificate 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 04 June 2015
AR01 - Annual Return 22 January 2015
DISS40 - Notice of striking-off action discontinued 14 January 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AA - Annual Accounts 08 January 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 16 April 2014
AD01 - Change of registered office address 15 October 2013
AD01 - Change of registered office address 11 July 2013
TM02 - Termination of appointment of secretary 11 July 2013
CH01 - Change of particulars for director 06 February 2013
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 05 February 2013
CH01 - Change of particulars for director 05 February 2013
CH01 - Change of particulars for director 05 February 2013
AA - Annual Accounts 25 September 2012
RP04 - N/A 17 February 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 05 October 2011
CH04 - Change of particulars for corporate secretary 18 April 2011
AD01 - Change of registered office address 18 April 2011
AR01 - Annual Return 15 February 2011
CH04 - Change of particulars for corporate secretary 15 February 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 24 October 2009
AA - Annual Accounts 15 October 2009
RESOLUTIONS - N/A 15 July 2009
RESOLUTIONS - N/A 15 July 2009
123 - Notice of increase in nominal capital 15 July 2009
287 - Change in situation or address of Registered Office 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
353 - Register of members 18 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
225 - Change of Accounting Reference Date 01 February 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.