BIGBEN PROJECT - CAR KEYS EXPERT LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

28/12/2328 December 2023 Application to strike the company off the register

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Director's details changed for Mr Alon Jakobi on 2021-08-06

View Document

06/08/216 August 2021 Registered office address changed from 2 the Oval Heald Green Cheadle SK8 3JJ England to 3 Danesbury Rise Cheadle SK8 1JW on 2021-08-06

View Document

06/08/216 August 2021 Change of details for Adi Jacobi as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Change of details for Mr Alon Jakobi as a person with significant control on 2021-08-06

View Document

26/08/2026 August 2020 COMPANY NAME CHANGED BIGBEN PROJECT LIMITED CERTIFICATE ISSUED ON 26/08/20

View Document

19/08/2019 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company