- Company Overview for BCL GWYNT LIMITED (07770761)
- Filing history for BCL GWYNT LIMITED (07770761)
- People for BCL GWYNT LIMITED (07770761)
- Charges for BCL GWYNT LIMITED (07770761)
- More for BCL GWYNT LIMITED (07770761)
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) |
---|---|---|---|
20 Sep 2018 | CH01 | Director's details changed for Mr Catalin Adrian Breaban on 1 September 2018 | |
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2018 | MR01 | Registration of charge 077707610008, created on 28 March 2018 | |
03 Apr 2018 | MR04 | Satisfaction of charge 077707610007 in full | |
19 Mar 2018 | PSC05 | Change of details for Bluemerang Capital Limited as a person with significant control on 16 March 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 16 March 2018 | |
15 Mar 2018 | AP01 | Appointment of Suriati Asmah Abdullah as a director on 28 February 2018 | |
15 Mar 2018 | AP01 | Appointment of Khairunnizam Naharudin as a director on 28 February 2018 | |
13 Mar 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
27 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 12 October 2017 | |
12 Oct 2017 | CH01 | Director's details changed for Mr Catalin Adrian Breaban on 12 October 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
27 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
14 Sep 2017 | PSC07 | Cessation of Gary Alvin Gay as a person with significant control on 25 May 2017 | |
14 Sep 2017 | PSC07 | Cessation of Kelvin John Ruck as a person with significant control on 25 May 2017 | |
14 Sep 2017 | PSC02 | Notification of Bluemerang Capital Limited as a person with significant control on 25 May 2017 | |
31 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 25 May 2017
|
|
02 Jun 2017 | MR01 | Registration of charge 077707610007, created on 25 May 2017 | |
25 May 2017 | AD01 | Registered office address changed from Olney Office Park 25 Osier Way Olney Buckinghamshire MK46 5FP to 235 Old Marylebone Road London NW1 5QT on 25 May 2017 | |
25 May 2017 | AP01 | Appointment of Mr Catalin Adrian Breaban as a director on 25 May 2017 | |
25 May 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
25 May 2017 | TM01 | Termination of appointment of Kelvin John Ruck as a director on 25 May 2017 | |
25 May 2017 | TM01 | Termination of appointment of Peter Dennis Hill as a director on 25 May 2017 |