About

Registered Number: 05787991
Date of Incorporation: 20/04/2006 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 3 months ago)
Registered Address: 25 Horn Lane, Stony Stratford, Milton Keynes, MK11 1HZ,

 

Founded in 2006, Bigga Than Ben Ltd are based in Milton Keynes. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALEWOOD, Suzanne Alison 20 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
REAVLEY, Sarah 20 April 2006 01 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 10 March 2020
AA - Annual Accounts 13 February 2020
AD01 - Change of registered office address 24 October 2019
CS01 - N/A 11 August 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 31 July 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 06 July 2015
CH01 - Change of particulars for director 10 March 2015
AD01 - Change of registered office address 10 March 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 06 June 2014
AD01 - Change of registered office address 06 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 24 January 2013
AA - Annual Accounts 31 July 2012
DS02 - Withdrawal of striking off application by a company 15 June 2012
AR01 - Annual Return 11 June 2012
AD01 - Change of registered office address 11 June 2012
AD01 - Change of registered office address 11 June 2012
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2012
DS01 - Striking off application by a company 12 March 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
TM02 - Termination of appointment of secretary 18 July 2011
AA - Annual Accounts 29 January 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 17 January 2008
395 - Particulars of a mortgage or charge 12 June 2007
363a - Annual Return 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2007
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
NEWINC - New incorporation documents 20 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.