Advanced company searchLink opens in new window

BCOMP 416 LIMITED

Company number 07298866

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)
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
  • GBP 1
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