Advanced company searchLink opens in new window

BIG CLOSERS & PARTNERS LIMITED

Company number 08372525

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2019 AD01 Registered office address changed from Suite 44B, Unimix House, Abbey Road, London NW10 7TR England to 98 Otter Close London E15 2PX on 29 October 2019
30 Apr 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
05 Nov 2018 AD01 Registered office address changed from 98 Otter Close London E15 2PX England to Suite 44B, Unimix House, Abbey Road, London NW10 7TR on 5 November 2018
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
06 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
30 May 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
17 Nov 2017 AA Accounts for a dormant company made up to 31 January 2017
07 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
31 May 2017 CS01 Confirmation statement made on 10 March 2017 with updates
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 13 February 2017
  • GBP 5,000,000
24 Nov 2016 CH01 Director's details changed for Victor Jose Navarro Aroca on 14 November 2016
24 Nov 2016 CH01 Director's details changed for Victor Jose Navarro Aroca on 10 November 2016
30 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
07 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000,000
30 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
29 Oct 2015 AD01 Registered office address changed from 64 Broadway, Stratford Office 18, Boardman House London E15 1NT to 98 Otter Close London E15 2PX on 29 October 2015
10 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000,000
23 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
08 Oct 2014 AD01 Registered office address changed from 64 Broadway Office 7 Boardman House London E15 1NT to 64 Broadway, Stratford Office 18, Boardman House London E15 1NT on 8 October 2014
11 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000,000
11 Mar 2014 CH01 Director's details changed for Victor Jose Navarro Aroca on 10 March 2014
11 Mar 2014 AD01 Registered office address changed from 207 Regent Street London W1B 3HH on 11 March 2014
20 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders