- Company Overview for BV PROTECTION LTD (04483463)
- Filing history for BV PROTECTION LTD (04483463)
- People for BV PROTECTION LTD (04483463)
- More for BV PROTECTION LTD (04483463)
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) |
---|---|---|---|
21 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2024 | DS01 | Application to strike the company off the register | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Aug 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
12 Oct 2022 | TM01 | Termination of appointment of Neil Matthew Jones as a director on 12 October 2022 | |
12 Oct 2022 | PSC07 | Cessation of Neil Matthew Jones as a person with significant control on 12 October 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
03 Aug 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
11 Nov 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
17 Jun 2021 | AA01 | Previous accounting period extended from 30 December 2020 to 31 December 2020 | |
31 Jan 2021 | AA | Total exemption full accounts made up to 30 December 2019 | |
19 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 December 2018 | |
11 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
05 Jun 2019 | PSC07 | Cessation of Linda Saleh as a person with significant control on 31 December 2018 | |
05 Jun 2019 | PSC01 | Notification of Neil Matthew Jones as a person with significant control on 31 December 2018 | |
05 Jun 2019 | PSC01 | Notification of Bernard Solomon Verby as a person with significant control on 31 December 2018 | |
05 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
09 Oct 2018 | AD01 | Registered office address changed from 7 Saint Petersgate Stockport Cheshire SK1 1EB to 7 st. Petersgate Stockport SK1 1EB on 9 October 2018 | |
09 Oct 2018 | AP01 | Appointment of Mr Neil Matthew Jones as a director on 18 July 2018 | |
09 Oct 2018 | PSC07 | Cessation of Carolyn Sutcliffe as a person with significant control on 17 July 2018 |