Big Investment Group Ltd was dissolved on 2020-02-04.
Big Investment Group was a private limited company that was located at 42 Kensington Road, Oldham, OL8 4BZ, ENGLAND. The company (formally started on 2017-11-08) was run by 1 director.
Director Ahad S. who was appointed on 01 January 2019.
The company was officially categorised as "advertising agencies" (73110).
As stated in the official data, there was a name change on 2018-02-21 and their previous name was Bangladesh Investment Group.
Final Gazette dissolved via voluntary strike-off
filed on: 4th, February 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 4th, February 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 12th, November 2019
dissolution
Free Download
(3 pages)
AD01
Change of registered address from 8 Rochdale Road Royton Oldham OL2 6QJ United Kingdom on 5th November 2019 to 42 Kensington Road Oldham OL8 4BZ
filed on: 5th, November 2019
address
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
gazette
Free Download
(1 page)
TM01
Director's appointment terminated on 1st January 2019
filed on: 14th, January 2019
officers
Free Download
(1 page)
AD01
Change of registered address from 8 8 Rochdale Road Royton Oldham OL2 6QJ United Kingdom on 14th January 2019 to 8 Rochdale Road Royton Oldham OL2 6QJ
filed on: 14th, January 2019
address
Free Download
(1 page)
AP01
New director was appointed on 1st January 2019
filed on: 14th, January 2019
officers
Free Download
(2 pages)
AD01
Change of registered address from Replay Building 61 Wood Street Stockport SK3 0DH England on 7th January 2019 to 8 8 Rochdale Road Royton Oldham OL2 6QJ
filed on: 7th, January 2019
address
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 21st February 2018
filed on: 21st, February 2018
resolution
Free Download
(3 pages)
AD01
Change of registered address from Imperial Building Victoria Avenue East Manchester M9 7HW United Kingdom on 20th February 2018 to Replay Building 61 Wood Street Stockport SK3 0DH
filed on: 20th, February 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.