- Company Overview for CLOSETCASECONCEPTS LIMITED (10620071)
- Filing history for CLOSETCASECONCEPTS LIMITED (10620071)
- People for CLOSETCASECONCEPTS LIMITED (10620071)
- Insolvency for CLOSETCASECONCEPTS LIMITED (10620071)
- More for CLOSETCASECONCEPTS LIMITED (10620071)
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) |
---|---|---|---|
18 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 May 2023 | AD01 | Registered office address changed from 33 Royal Arcade Morgan Quarters Cardiff CF10 1AE Wales to Olympia House Armitage Road London NW11 8RQ on 30 May 2023 | |
30 May 2023 | LIQ02 | Statement of affairs | |
30 May 2023 | 600 | Appointment of a voluntary liquidator | |
30 May 2023 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with updates | |
14 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
09 May 2022 | AD01 | Registered office address changed from 47 Brewer Street Brewer Street London W1F 9UF England to 33 Royal Arcade Morgan Quarters Cardiff CF10 1AE on 9 May 2022 | |
11 Aug 2021 | AA | Micro company accounts made up to 28 February 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
18 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
22 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
24 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 8 March 2019
|
|
27 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
14 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
04 Sep 2018 | PSC04 | Change of details for Mr Joey Hadley as a person with significant control on 4 September 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Mr Joey Hadley on 4 September 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
03 Jul 2017 | AD01 | Registered office address changed from 13a Hazelwood Road Walthamstow London E17 7AJ United Kingdom to 47 Brewer Street Brewer Street London W1F 9UF on 3 July 2017 | |
17 Feb 2017 | RESOLUTIONS |
Resolutions
|