- Company Overview for BIG CLOSERS & PARTNERS LIMITED (08372525)
- Filing history for BIG CLOSERS & PARTNERS LIMITED (08372525)
- People for BIG CLOSERS & PARTNERS LIMITED (08372525)
- More for BIG CLOSERS & PARTNERS LIMITED (08372525)
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
|
|
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
|
|
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
|
|
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
|
|
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 |