- Company Overview for BICTEM LIMITED (06591437)
- Filing history for BICTEM LIMITED (06591437)
- People for BICTEM LIMITED (06591437)
- Charges for BICTEM LIMITED (06591437)
- Insolvency for BICTEM LIMITED (06591437)
- More for BICTEM LIMITED (06591437)
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) |
---|---|---|---|
22 Jan 2018 | PSC07 | Cessation of Patricia Sancho as a person with significant control on 31 December 2017 | |
22 Jan 2018 | PSC02 | Notification of Temperley Holdings Limited as a person with significant control on 1 January 2018 | |
24 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
23 Aug 2017 | PSC01 | Notification of Patricia Sancho as a person with significant control on 28 June 2017 | |
23 Aug 2017 | PSC07 | Cessation of Matt Charles Emerson as a person with significant control on 28 June 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Matthew Charles Emerson as a director on 28 June 2017 | |
28 Jun 2017 | AP01 | Appointment of Ms Patricia Sancho as a director on 28 June 2017 | |
14 Jun 2017 | AA | Full accounts made up to 31 December 2015 | |
24 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
28 Jul 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
10 Mar 2016 | AA | Full accounts made up to 31 December 2014 | |
03 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2016 | TM01 | Termination of appointment of Nils Ulrik Garde Due as a director on 30 November 2015 | |
11 Jan 2016 | AP01 | Appointment of Mr Matthew Charles Emerson as a director on 1 December 2015 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2015 | AD01 | Registered office address changed from 2-7 Colville Mews London W11 2DA to Phoenix Brewery 13 Bramley Road London W10 6SZ on 29 May 2015 | |
15 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
21 Apr 2015 | AP01 | Appointment of Mr Nils Ulrik Garde Due as a director on 23 March 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Lars Von Bennigsen as a director on 20 March 2015 | |
10 Apr 2015 | AA | Full accounts made up to 31 December 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
09 Jun 2014 | AD01 | Registered office address changed from 6-10 Colville Mews London W11 2DA United Kingdom on 9 June 2014 | |
27 Nov 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
22 Oct 2013 | TM02 | Termination of appointment of Eric Koby as a secretary | |
26 Jun 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders |