- Company Overview for BCS CITY CENTRE (MAT) LTD (06973659)
- Filing history for BCS CITY CENTRE (MAT) LTD (06973659)
- People for BCS CITY CENTRE (MAT) LTD (06973659)
- Insolvency for BCS CITY CENTRE (MAT) LTD (06973659)
- More for BCS CITY CENTRE (MAT) LTD (06973659)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2014 | L64.07 | Completion of winding up | |
07 Feb 2013 | COCOMP | Order of court to wind up | |
18 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2012 | TM01 | Termination of appointment of George Georgiou as a director on 31 December 2011 | |
10 Oct 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
16 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2011 | AR01 |
Annual return made up to 27 July 2011 with full list of shareholders
Statement of capital on 2011-08-15
|
|
09 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Mr Emile Mbella Zaa Fonderson on 27 July 2010 | |
18 Aug 2010 | AD01 | Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA United Kingdom on 18 August 2010 | |
18 Aug 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 | |
23 Sep 2009 | 88(2) | Ad 16/09/09 gbp si 900@1=900 gbp ic 100/1000 | |
27 Jul 2009 | NEWINC | Incorporation |