- Company Overview for BCOMP 416 LIMITED (07298866)
- Filing history for BCOMP 416 LIMITED (07298866)
- People for BCOMP 416 LIMITED (07298866)
- Charges for BCOMP 416 LIMITED (07298866)
- More for BCOMP 416 LIMITED (07298866)
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) |
---|---|---|---|
10 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2014 | DS01 | Application to strike the company off the register | |
10 Jan 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 31 December 2013 | |
16 Aug 2013 | AP03 | Appointment of Mr Eugene Golembiewski as a secretary | |
16 Aug 2013 | AP01 | Appointment of Mr Eugene Golembiewski as a director | |
16 Aug 2013 | TM01 | Termination of appointment of Keith Springall as a director | |
16 Aug 2013 | TM02 | Termination of appointment of Keith Springall as a secretary | |
26 Jul 2013 | MR01 | Registration of charge 072988660002 | |
02 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-07-02
|
|
26 Jun 2013 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 30/06/13 | |
05 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
09 Oct 2012 | AD01 | Registered office address changed from 5Th Floor 36 Leadenhall Street London EC3A 1AT United Kingdom on 9 October 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Apr 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
13 Jan 2012 | AD01 | Registered office address changed from 35 New Broad Street London EC2M 1NH England on 13 January 2012 | |
22 Nov 2011 | AP01 | Appointment of Mr David Ernest Wright as a director | |
08 Sep 2011 | TM01 | Termination of appointment of Paul Foulger as a director | |
08 Sep 2011 | TM01 | Termination of appointment of Adam Reynolds as a director | |
08 Sep 2011 | AP01 | Appointment of Mr Keith John Springall as a director | |
08 Sep 2011 | AP03 | Appointment of Keith John Springall as a secretary | |
08 Sep 2011 | AD01 | Registered office address changed from 14 Kinnerton Place South London SW1X 8EH United Kingdom on 8 September 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
07 Mar 2011 | AD01 | Registered office address changed from C/O C/O Bpe Solicitors Llp First Floor St James' House St James' Square Cheltenham Gloucestershire GL50 3PR on 7 March 2011 |