Advanced company searchLink opens in new window

BMSTYLING LTD

Company number 06720358

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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2018 AA Total exemption small company accounts made up to 30 April 2017
08 Dec 2017 SOAS(A) Voluntary strike-off action has been suspended
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2017 TM01 Termination of appointment of Carl Saggers as a director on 15 November 2017
15 Nov 2017 AP01 Appointment of Ms Lacramioara Rogozan as a director on 14 November 2017
14 Nov 2017 DS01 Application to strike the company off the register
24 Jul 2017 AA01 Previous accounting period extended from 31 October 2016 to 30 April 2017
22 May 2017 AAMD Amended total exemption small company accounts made up to 30 October 2015
28 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
30 Jul 2016 AA Total exemption small company accounts made up to 30 October 2015
16 Mar 2016 AAMD Amended total exemption small company accounts made up to 31 October 2014
16 Mar 2016 AAMD Amended total exemption small company accounts made up to 31 October 2013
16 Mar 2016 AAMD Amended total exemption small company accounts made up to 31 October 2012
04 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
25 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Jun 2015 AD01 Registered office address changed from 3 Sexton Close Cheshunt Cheshunt Hertfordshire EN7 6WG to Oakwood House Executive Houses South Road Harlow Essex CM20 2BY on 1 June 2015
11 Dec 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Dec 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2013 AR01 Annual return made up to 10 October 2012 with full list of shareholders
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2012 AD01 Registered office address changed from 3 Sexton Close Waltham Cross Herts EN7 6WG United Kingdom on 9 November 2012