- Company Overview for BIG E SOLUTIONS LIMITED (08998803)
- Filing history for BIG E SOLUTIONS LIMITED (08998803)
- People for BIG E SOLUTIONS LIMITED (08998803)
- More for BIG E SOLUTIONS LIMITED (08998803)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2022 | DS01 | Application to strike the company off the register | |
25 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
16 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
29 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
03 Sep 2018 | CH01 | Director's details changed for Mr Eser Ismail on 1 August 2018 | |
03 Sep 2018 | PSC04 | Change of details for Mr Eser Ismail as a person with significant control on 1 August 2018 | |
28 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
26 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
27 May 2016 | AD01 | Registered office address changed from 5-15 Cromer Street 1st Floor London WC1H 8LS to 77 Ashfield Road London N14 7LA on 27 May 2016 | |
14 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Oct 2015 | AP01 | Appointment of Mr Eser Ismail as a director on 1 May 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Ismail Talat Ismail as a director on 1 May 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
15 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-15
|