Advanced company searchLink opens in new window

BMML HOLDCO LIMITED

Company number 07617929

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2020 DS01 Application to strike the company off the register
29 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 30 April 2018
04 May 2018 MR01 Registration of charge 076179290004, created on 3 May 2018
30 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
26 Mar 2018 CH01 Director's details changed for Mr Alexander Francis Stanley Wright on 20 March 2018
03 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
30 Mar 2017 MR01 Registration of charge 076179290003, created on 24 March 2017
16 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
07 Sep 2016 AP01 Appointment of Mr Michael Daniel Marks as a director on 31 August 2016
07 Sep 2016 TM01 Termination of appointment of Rory Matthew Buck as a director on 31 August 2016
03 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
02 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
19 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
31 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
26 Jun 2014 AD01 Registered office address changed from Level 1 89 Wardour Street London W1F 0UB on 26 June 2014
08 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
04 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013
29 Apr 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
27 Mar 2013 TM01 Termination of appointment of Justine Borja as a director