Big Izzy Limited was dissolved on 2022-08-09.
Big Izzy was a private limited company that could have been found at 70 Wright Street, Hull, HU2 8JD, ENGLAND. The company (incorporated on 2019-11-13) was run by 1 director.
Director Ismat H. who was appointed on 13 November 2019.
The company was officially categorised as "take-away food shops and mobile food stands" (56103).
As stated in the official data, there was a name change on 2020-12-19 and their previous name was Big Izzy Takeaway.
The last confirmation statement was sent on 2020-12-21.
Big Izzy Limited Address / Contact
Office Address
70 Wright Street
Town
Hull
Post code
HU2 8JD
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12311928
Date of Incorporation
Wed, 13th Nov 2019
Date of Dissolution
Tue, 9th Aug 2022
Industry
Take-away food shops and mobile food stands
End of financial Year
30th November
Company age
3 years old
Account next due date
Fri, 13th Aug 2021
Next confirmation statement due date
Tue, 4th Jan 2022
Last confirmation statement dated
Mon, 21st Dec 2020
Company staff
Ismat H.
Position: Director
Appointed: 13 November 2019
Ismat H.
Position: Director
Appointed: 13 November 2019
Resigned: 18 December 2020
People with significant control
Ismat H.
Notified on
13 November 2019
Nature of control:
75,01-100% shares
Ismat H.
Notified on
13 November 2019
Ceased on
18 December 2020
Nature of control:
25-50% shares
Company previous names
Big Izzy Takeaway
December 19, 2020
Company filings
Filing category
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 9th, August 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 9th, August 2022
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
gazette
Free Download
(1 page)
TM01
2020/12/18 - the day director's appointment was terminated
filed on: 21st, December 2020
officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2020/12/18
filed on: 21st, December 2020
persons with significant control
Free Download
(1 page)
PSC04
Change to a person with significant control 2020/12/18
filed on: 21st, December 2020
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 2020/12/21
filed on: 21st, December 2020
confirmation statement
Free Download
(4 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2020/12/19
filed on: 19th, December 2020
resolution
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
CS01
Confirmation statement with no updates 2020/11/12
filed on: 17th, November 2020
confirmation statement
Free Download
(3 pages)
AD01
Address change date: 2020/07/14. New Address: 70 Wright Street Hull HU2 8JD. Previous address: 454 Anlaby Road Hull HU3 6QR England
filed on: 14th, July 2020
address
Free Download
(1 page)
AD01
Address change date: 2020/05/18. New Address: 454 Anlaby Road Hull HU3 6QR. Previous address: 458 Anlaby Road Hull HU3 6QR England
filed on: 18th, May 2020
address
Free Download
(1 page)
AD01
Address change date: 2020/05/14. New Address: 458 Anlaby Road Hull HU3 6QR. Previous address: 70 Wright Street Hull HU2 8JD England
filed on: 14th, May 2020
address
Free Download
(1 page)
NEWINC
Company registration
filed on: 13th, November 2019
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.