Advanced company searchLink opens in new window

BPM LONDON LTD

Company number 06712119

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)
25 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
04 Feb 2015 LIQ MISC OC Court order insolvency:C.O. To remove liquidator
04 Feb 2015 4.40 Notice of ceasing to act as a voluntary liquidator
28 Jan 2014 4.68 Liquidators' statement of receipts and payments to 23 November 2013
21 Jan 2013 4.68 Liquidators' statement of receipts and payments to 23 November 2012
07 Dec 2011 4.20 Statement of affairs with form 4.19
07 Dec 2011 600 Appointment of a voluntary liquidator
07 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Nov 2011 AD01 Registered office address changed from Battersea Studios 80 Silverthorne Road London SW8 3HE England on 3 November 2011
25 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
27 Apr 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
27 Apr 2011 AD01 Registered office address changed from Studio F7, Le Bureau, Battersea Studios 80 Silverthorne Road Battersea London SW8 3HE on 27 April 2011
01 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Richard Timothy Hanbury on 1 October 2009
09 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 29/03/2009
09 Apr 2009 122 S-div
06 Apr 2009 363a Return made up to 30/03/09; full list of members
31 Mar 2009 190 Location of debenture register
31 Mar 2009 353 Location of register of members
31 Mar 2009 287 Registered office changed on 31/03/2009 from 36 bardolph road richmond TW9 2LH united kingdom
30 Dec 2008 288b Appointment terminate, director and secretary charles robert wright logged form
29 Dec 2008 288a Director appointed charles robert wright
01 Oct 2008 NEWINC Incorporation