Advanced company searchLink opens in new window

CLOSETCASECONCEPTS LIMITED

Company number 10620071

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-23
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-15