Company NameBig Sky Hunting Limited
DirectorGhulum Julani
Company StatusActive - Proposal to Strike off
Company Number08040361
CategoryPrivate Limited Company
Incorporation Date23 April 2012(12 years ago)
Previous NameAnamica Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ghulum Julani
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Horton Grange Road
Bradford
BD7 3AH
Director NameAlan Ingleson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Westbourne Villas
Hove
East Sussex
BN3 4GQ
Director NameMrs Catherine Ingleson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(5 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 High Street
Yeadon
Leeds
LS19 7TA
Director NameMr Philip Alexander Hirst
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2019(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 13 Merchants House 19 - 23 Peckover Street
Little Germany
Bradford
BD1 5BD
Director NameMr Alan Ingleson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 13 Merchants House 19 - 23 Peckover Street
Little Germany
Bradford
BD1 5BD

Location

Registered Address19 Peckover Street
Bradford
BD1 5BD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Alan Ingleson
100.00%
Ordinary

Financials

Year2014
Net Worth£34,767
Current Liabilities£3,795

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Filing History

12 January 2021Compulsory strike-off action has been discontinued (1 page)
11 January 2021Registered office address changed from 95 High Street Yeadon Leeds LS19 7TA England to Suite 13 Merchants House 19 - 23 Peckover Street Little Germany Bradford BD1 5BD on 11 January 2021 (1 page)
11 January 2021Confirmation statement made on 23 April 2020 with no updates (3 pages)
11 January 2021Appointment of Mr Ghulum Julani as a director on 11 January 2021 (2 pages)
11 January 2021Termination of appointment of Alan Ingleson as a director on 11 January 2021 (1 page)
11 January 2021Notification of Ghulam Julani as a person with significant control on 11 January 2021 (2 pages)
11 January 2021Termination of appointment of Philip Alexander Hirst as a director on 11 January 2021 (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
6 February 2019Appointment of Mr Alan Ingleson as a director on 6 February 2019 (2 pages)
31 January 2019Termination of appointment of Catherine Ingleson as a director on 31 January 2019 (1 page)
31 January 2019Termination of appointment of Alan Ingleson as a director on 31 January 2019 (1 page)
10 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 January 2019Appointment of Mr Philip Alexander Hirst as a director on 3 January 2019 (2 pages)
11 May 2018Registered office address changed from 5 Commercial Street Ystradgynlais Swansea SA9 1HD Wales to 95 High Street Yeadon Leeds LS19 7TA on 11 May 2018 (1 page)
9 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
17 April 2018Appointment of Mrs Catherine Ingleson as a director on 16 April 2018 (2 pages)
14 February 2018Registered office address changed from Cambridge Works Cambridge Grove Hove BN3 3ED United Kingdom to 5 Commercial Street Ystradgynlais Swansea SA9 1HD on 14 February 2018 (1 page)
27 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
24 August 2017Registered office address changed from Suite 12 Regency House 91 Western Road Brighton BN1 2NW England to Cambridge Works Cambridge Grove Hove BN3 3ED on 24 August 2017 (1 page)
24 August 2017Registered office address changed from Suite 12 Regency House 91 Western Road Brighton BN1 2NW England to Cambridge Works Cambridge Grove Hove BN3 3ED on 24 August 2017 (1 page)
26 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 October 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
3 October 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
6 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Director's details changed for Alan Ingleson on 1 April 2016 (2 pages)
6 May 2016Director's details changed for Alan Ingleson on 1 April 2016 (2 pages)
25 February 2016Registered office address changed from 5 Commercial Street Ystradgynlais Swansea SA9 1HD Wales to Suite 12 Regency House 91 Western Road Brighton BN1 2NW on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 5 Commercial Street Ystradgynlais Swansea SA9 1HD Wales to Suite 12 Regency House 91 Western Road Brighton BN1 2NW on 25 February 2016 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 January 2016Registered office address changed from 91 Suite 12, Regency House Western Road Brighton East Sussex BN1 2NW England to 5 Commercial Street Ystradgynlais Swansea SA9 1HD on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 91 Suite 12, Regency House Western Road Brighton East Sussex BN1 2NW England to 5 Commercial Street Ystradgynlais Swansea SA9 1HD on 19 January 2016 (1 page)
16 December 2015Registered office address changed from Unit 21 the Coach House Owlers Ings Road Brighouse West Yorkshire HD6 1EJ to 91 Suite 12, Regency House Western Road Brighton East Sussex BN1 2NW on 16 December 2015 (1 page)
16 December 2015Registered office address changed from Unit 21 the Coach House Owlers Ings Road Brighouse West Yorkshire HD6 1EJ to 91 Suite 12, Regency House Western Road Brighton East Sussex BN1 2NW on 16 December 2015 (1 page)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 June 2014Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN on 25 June 2014 (1 page)
25 June 2014Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN on 25 June 2014 (1 page)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Registered office address changed from C/O Lynne Peggs the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN England on 30 April 2014 (1 page)
30 April 2014Registered office address changed from C/O Lynne Peggs the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN England on 30 April 2014 (1 page)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
27 March 2014Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom on 27 March 2014 (1 page)
27 March 2014Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom on 27 March 2014 (1 page)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 October 2013Registered office address changed from 18 Sackville Road Hove BN3 3FA England on 30 October 2013 (1 page)
30 October 2013Registered office address changed from 18 Sackville Road Hove BN3 3FA England on 30 October 2013 (1 page)
30 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
23 April 2012Incorporation (36 pages)
23 April 2012Incorporation (36 pages)