About

Registered Number: 03905734
Date of Incorporation: 13/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: 11 Great George Street, Bristol, BS1 5RR

 

Founded in 2000, Big Squid Ltd are based in the United Kingdom, it has a status of "Dissolved". There are 2 directors listed as Hendey, David William, Utting, Hilary Jane Elizabeth for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HENDEY, David William 08 January 2002 - 1
UTTING, Hilary Jane Elizabeth 08 June 2000 08 January 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 29 September 2015
DISS40 - Notice of striking-off action discontinued 04 July 2015
AA - Annual Accounts 02 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
DISS40 - Notice of striking-off action discontinued 21 June 2014
AR01 - Annual Return 20 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AA - Annual Accounts 05 February 2014
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 27 January 2012
AR01 - Annual Return 27 January 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 22 January 2010
AA - Annual Accounts 21 January 2009
363a - Annual Return 09 January 2009
363s - Annual Return 09 April 2008
AA - Annual Accounts 30 January 2008
395 - Particulars of a mortgage or charge 10 May 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 19 January 2007
287 - Change in situation or address of Registered Office 26 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
123 - Notice of increase in nominal capital 13 January 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 15 October 2004
395 - Particulars of a mortgage or charge 14 April 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 27 January 2004
287 - Change in situation or address of Registered Office 19 January 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 11 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2001
395 - Particulars of a mortgage or charge 13 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2000
RESOLUTIONS - N/A 13 November 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
225 - Change of Accounting Reference Date 08 June 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
287 - Change in situation or address of Registered Office 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
NEWINC - New incorporation documents 13 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 2007 Outstanding

N/A

Charge of deposit 06 April 2004 Outstanding

N/A

Mortgage debenture 05 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.