About

Registered Number: 06719833
Date of Incorporation: 09/10/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 3 months ago)
Registered Address: 20 Sandrock House Sandrock Road, Tunbridge, Kent, TN2 3PZ

 

Big Perm Ltd was registered on 09 October 2008, it's status at Companies House is "Dissolved". There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Bryan 09 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
WARD, Bryan Thomas 09 October 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 16 January 2015
AD01 - Change of registered office address 18 September 2014
AA - Annual Accounts 10 July 2014
CH01 - Change of particulars for director 13 December 2013
AR01 - Annual Return 12 December 2013
AD01 - Change of registered office address 12 December 2013
CH01 - Change of particulars for director 11 December 2013
CH01 - Change of particulars for director 22 October 2013
AA01 - Change of accounting reference date 03 October 2013
AD01 - Change of registered office address 12 August 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 12 October 2012
AD01 - Change of registered office address 21 August 2012
AA - Annual Accounts 16 July 2012
AD01 - Change of registered office address 26 April 2012
AR01 - Annual Return 18 November 2011
CH01 - Change of particulars for director 14 November 2011
AD01 - Change of registered office address 07 September 2011
CH01 - Change of particulars for director 07 September 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 11 July 2011
RT01 - Application for administrative restoration to the register 08 July 2011
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2011
GAZ1 - First notification of strike-off action in London Gazette 08 February 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
287 - Change in situation or address of Registered Office 13 October 2008
NEWINC - New incorporation documents 09 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.