Advanced company searchLink opens in new window

BCS CITY CENTRE (MAT) LTD

Company number 06973659

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)
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
  • GBP 100
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