BIG AL'S LLP

37 Warren Street, London, W1T 6AD
StatusDISSOLVED
Company No.OC356307
CategoryLimited Liability Partnership
Incorporated08 Jul 2010
Age13 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years6 months, 25 days

SUMMARY

BIG AL'S LLP is an dissolved limited liability partnership with number OC356307. It was incorporated 13 years, 11 months, 29 days ago, on 08 July 2010 and it was dissolved 6 months, 25 days ago, on 12 December 2023. The company address is 37 Warren Street, London, W1T 6AD.



Company Fillings

Gazette dissolved compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-22

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Jun 2023

Action Date: 22 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-03-22

Psc name: Mr Thomas Charles Burnay

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 07 Jun 2023

Action Date: 22 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-03-22

Psc name: Mr Thomas Charles Burnay

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-22

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 22 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Big Al's Studios Limited

Appointment date: 2021-04-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stefan James Jones

Termination date: 2021-04-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas Charles Burnay

Termination date: 2021-04-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Feb 2021

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gulsen Yanik

Termination date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-08-18

Officer name: Ms Gulsen Yanik

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-17

Officer name: Ms Gulsen Yanik

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Oct 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Gulsen Yanik

Appointment date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Sep 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-08

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Shepherd-Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Aug 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-08

Documents

View document PDF

Incorporation limited liability partnership

Date: 08 Jul 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CHAINQUIZ LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:05764535
Status:ACTIVE
Category:Private Limited Company

EMPIRE DISTRIBUTION LIMITED

UNIT 7 BITTESWELL FARM,LUTTERWORTH,LE17 4LS

Number:10592630
Status:ACTIVE
Category:Private Limited Company

GLS SERVICES LTD

12 ACACIA CLOSE,WORKSOP,S80 3RD

Number:10100265
Status:ACTIVE
Category:Private Limited Company

LAVIN INVESTMENTS LIMITED

GLEBE FARM,WARWICKSHIRE,CV35 9AE

Number:04875338
Status:ACTIVE
Category:Private Limited Company

POUND 4 POUND BOXING STORE LTD

34 SPRINGFIELD LANE,LEEDS,LS27 9PH

Number:11788247
Status:ACTIVE
Category:Private Limited Company

PRIME-TASS MEDIA LIMITED

24 WELLINGTON GARDENS,,SE7 7PH

Number:05255083
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source