Advanced company searchLink opens in new window

BK INVESTMENTS LIMITED

Company number 02928438

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)
12 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2022 DS01 Application to strike the company off the register
20 Oct 2021 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/20
20 Sep 2021 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/20
20 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
08 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
13 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
13 Nov 2020 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/19
13 Nov 2020 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/19
10 Aug 2020 TM01 Termination of appointment of David Forde as a director on 31 July 2020
07 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
11 Nov 2019 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/18
11 Nov 2019 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/18
21 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
07 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
26 Apr 2019 AP01 Appointment of Mr Sean Michael Paterson as a director on 24 April 2019
26 Apr 2019 TM01 Termination of appointment of David James Tannahill as a director on 24 April 2019
19 Sep 2018 AA01 Current accounting period extended from 24 August 2018 to 31 December 2018
07 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
16 Jan 2018 AA Accounts for a dormant company made up to 19 August 2017
08 Sep 2017 PSC05 Change of details for Punch Taverns (Ib) Limited as a person with significant control on 4 September 2017
08 Sep 2017 AD01 Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017
31 Aug 2017 TM02 Termination of appointment of Francesca Appleby as a secretary on 29 August 2017
31 Aug 2017 TM01 Termination of appointment of Stephen Peter Dando as a director on 29 August 2017