Advanced company searchLink opens in new window

BIG E SOLUTIONS LIMITED

Company number 08998803

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)
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
  • GBP 1
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
  • GBP 1
15 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted