About

Registered Number: 03600475
Date of Incorporation: 20/07/1998 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (6 years and 10 months ago)
Registered Address: 12 Payton Street, Stratford Upon Avon, Warwickshire, CV37 6UA

 

Established in 1998, Big Software Ltd have registered office in Warwickshire, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Ritesh 01 September 1998 01 February 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 23 March 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 02 August 2013
AA01 - Change of accounting reference date 08 May 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 06 June 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 31 July 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 19 October 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 14 June 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 20 August 2001
287 - Change in situation or address of Registered Office 20 July 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 22 July 1999
288a - Notice of appointment of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1998
287 - Change in situation or address of Registered Office 04 September 1998
225 - Change of Accounting Reference Date 04 September 1998
287 - Change in situation or address of Registered Office 02 September 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
NEWINC - New incorporation documents 20 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.