- Company Overview for BEMACO HOLDING LIMITED (02646686)
- Filing history for BEMACO HOLDING LIMITED (02646686)
- People for BEMACO HOLDING LIMITED (02646686)
- Charges for BEMACO HOLDING LIMITED (02646686)
- More for BEMACO HOLDING LIMITED (02646686)
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) |
---|---|---|---|
12 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with no updates | |
29 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
26 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
22 Nov 2023 | AD01 | Registered office address changed from Sophia House 28 Cathedral Road Cardiff CF11 9LJ Wales to Compass Place Off Compass Road Associated British Ports Cardiff CF10 4LY on 22 November 2023 | |
25 Apr 2023 | AA | Group of companies' accounts made up to 31 March 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 10 September 2022 with updates | |
03 May 2022 | MR01 | Registration of charge 026466860003, created on 25 April 2022 | |
26 Apr 2022 | MR01 | Registration of charge 026466860002, created on 25 April 2022 | |
24 Mar 2022 | AUD | Auditor's resignation | |
14 Mar 2022 | TM01 | Termination of appointment of Richard Steven Edwards as a director on 11 March 2022 | |
23 Feb 2022 | PSC04 | Change of details for Mr Murat Unal as a person with significant control on 11 February 2022 | |
23 Feb 2022 | PSC07 | Cessation of Bulent Asim Unal as a person with significant control on 11 February 2022 | |
23 Feb 2022 | PSC01 | Notification of Bulent Asim Unal as a person with significant control on 1 September 2016 | |
22 Feb 2022 | PSC07 | Cessation of Bulent Asim Unal as a person with significant control on 20 January 2022 | |
17 Jan 2022 | AP01 | Appointment of Mr Richard Steven Edwards as a director on 13 January 2022 | |
05 Jan 2022 | PSC04 | Change of details for Mr Murat Unal as a person with significant control on 4 January 2022 | |
29 Dec 2021 | CH01 | Director's details changed for Mr Unal Murat on 22 December 2021 | |
24 Dec 2021 | AP01 | Appointment of Mr Unal Murat as a director on 22 December 2021 | |
25 Nov 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
28 Sep 2021 | AD01 | Registered office address changed from 1 & 2 Raleigh Walk, Brigantine Place Waterfront 2000 Cardiff CF10 4LN Wales to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 28 September 2021 | |
20 Dec 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
26 Nov 2020 | PSC04 | Change of details for Mr Murat Unal as a person with significant control on 24 November 2020 |