Advanced company searchLink opens in new window

BICTEM LIMITED

Company number 06591437

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)
19 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
19 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Nov 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Jul 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Jul 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Jun 2021 600 Appointment of a voluntary liquidator
29 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-04
29 Jun 2021 LIQ02 Statement of affairs
29 Jun 2021 AD01 Registered office address changed from 27 Bruton Street London W1J 6QN England to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 29 June 2021
23 Sep 2020 AA Accounts for a small company made up to 31 December 2019
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
10 Aug 2020 CH03 Secretary's details changed for Miss Emma Christine Davis on 9 August 2020
05 May 2020 AD01 Registered office address changed from Phoenix Brewery 13 Bramley Road London W10 6SZ United Kingdom to 27 Bruton Street London W1J 6QN on 5 May 2020
08 Apr 2020 AP03 Appointment of Miss Emma Christine Davis as a secretary on 8 April 2020
08 Apr 2020 TM02 Termination of appointment of Alexander Murray as a secretary on 8 April 2020
31 Jan 2020 AA Full accounts made up to 31 December 2018
19 Nov 2019 AP01 Appointment of Mr Luca Donnini as a director on 14 November 2019
10 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
04 Jan 2019 AA Full accounts made up to 31 December 2017
07 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
07 Sep 2018 TM01 Termination of appointment of Patricia Sancho as a director on 1 September 2018
08 Aug 2018 AP01 Appointment of Ms Alice Temperley as a director on 8 August 2018
21 May 2018 AP03 Appointment of Mr Alexander Murray as a secretary on 17 May 2018
09 Feb 2018 AA Accounts for a small company made up to 31 December 2016
02 Feb 2018 MR01 Registration of charge 065914370002, created on 31 January 2018