- Company Overview for BCH DIRECT LIMITED (05165239)
- Filing history for BCH DIRECT LIMITED (05165239)
- People for BCH DIRECT LIMITED (05165239)
- More for BCH DIRECT LIMITED (05165239)
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) |
---|---|---|---|
07 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2024 | DS01 | Application to strike the company off the register | |
10 Sep 2024 | TM02 | Termination of appointment of Mary Joan Tate as a secretary on 10 September 2024 | |
10 Sep 2024 | TM01 | Termination of appointment of Mary Joan Tate as a director on 10 September 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with updates | |
28 Jun 2024 | PSC02 | Notification of Agl Global Ltd as a person with significant control on 19 June 2024 | |
25 Jun 2024 | PSC05 | Change of details for a person with significant control | |
24 Jun 2024 | PSC07 | Cessation of Simon Robert Geoffrey Tate as a person with significant control on 19 June 2024 | |
09 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
11 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
09 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jul 2019 | AAMD | Amended accounts for a dormant company made up to 31 December 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
25 Jun 2019 | AD01 | Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to 29a Crown Street Brentwood Essex CM14 4BA on 25 June 2019 | |
24 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
04 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |