BIG T & BROTHERS LTD - History of Changes


DateDescription
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-02-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-01-31 update statutory_documents FIRST GAZETTE
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-07-01 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES
2022-06-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-06-07 delete address 163 FRANCIS ROAD LONDON ENGLAND E10 6NT
2022-06-07 insert address 54 ST. JAMES'S STREET LONDON ENGLAND E17 7PE
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-06-07 update registered_address
2022-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2022 FROM 163 FRANCIS ROAD LONDON E10 6NT ENGLAND
2022-05-10 update statutory_documents FIRST GAZETTE
2022-03-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-11-30
2022-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-02-28
2021-07-07 update account_category null => MICRO ENTITY
2021-06-09 update statutory_documents DISS40 (DISS40(SOAD))
2021-06-08 update statutory_documents FIRST GAZETTE
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES
2017-12-07 update account_category DORMANT => null
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-04-26 delete address 54 ST JAMES STREET ST. JAMES'S STREET LONDON ENGLAND E17 7PE
2017-04-26 insert address 163 FRANCIS ROAD LONDON ENGLAND E10 6NT
2017-04-26 update registered_address
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 54 ST JAMES STREET ST. JAMES'S STREET LONDON E17 7PE ENGLAND
2016-12-19 delete address 20 GARLAND HOUSE STOKE NEWINGTON CHURCH STREET LONDON ENGLAND N16 9JB
2016-12-19 insert address 54 ST JAMES STREET ST. JAMES'S STREET LONDON ENGLAND E17 7PE
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-19 update registered_address
2016-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16
2016-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 20 GARLAND HOUSE STOKE NEWINGTON CHURCH STREET LONDON N16 9JB ENGLAND
2016-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIVINE KOTEY-AMPOFO
2016-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NANA SARFO-TAWIAH
2016-09-15 update statutory_documents DIRECTOR APPOINTED MR DIVINE KOFI KOTEY-AMPOFO
2016-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIVINE KOTEY-AMPOFO
2016-04-04 update statutory_documents DIRECTOR APPOINTED MR NATHANIEL FIFI SENU AMPOFO
2016-03-08 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-03-08 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-02-28 update statutory_documents 15/02/16 FULL LIST
2016-01-17 update statutory_documents DIRECTOR APPOINTED MR DIVINE KOFI KOTEY-AMPOFO
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-10-07 insert company_previous_name NYANSAPOW BAR & RESTAURANT LIMITED
2015-10-07 update name NYANSAPOW BAR & RESTAURANT LIMITED => BIG T & BROTHERS LTD
2015-09-23 update statutory_documents COMPANY NAME CHANGED NYANSAPOW BAR & RESTAURANT LIMITED CERTIFICATE ISSUED ON 23/09/15
2015-08-11 delete address 22 BOWES LYON HALL 1 WESLEY AVENUE SILVER TOWN LONDON E16 1SW
2015-08-11 insert address 20 GARLAND HOUSE STOKE NEWINGTON CHURCH STREET LONDON ENGLAND N16 9JB
2015-08-11 update registered_address
2015-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 22 BOWES LYON HALL 1 WESLEY AVENUE SILVER TOWN LONDON E16 1SW
2015-06-08 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-06-08 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-05-05 update statutory_documents 15/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-03-07 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-03-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-02-24 update statutory_documents 15/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-01 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-06-25 update returns_last_madeup_date 2012-02-15 => 2013-02-15
2013-06-25 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update accounts_last_madeup_date null => 2012-03-01
2013-06-23 update accounts_next_due_date 2012-11-15 => 2013-11-30
2013-06-21 delete sic_code 56101 - Licenced restaurants
2013-06-21 insert sic_code 56101 - Licensed restaurants
2013-02-17 update statutory_documents 15/02/13 FULL LIST
2013-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NANA KWAME SARFO-TAWIAH / 17/02/2013
2012-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/12
2012-02-17 update statutory_documents 15/02/12 FULL LIST
2011-02-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION