Advanced company searchLink opens in new window

B.M.J (UK) LIMITED

Company number 07783950

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)
30 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 9 September 2017
11 Oct 2016 4.68 Liquidators' statement of receipts and payments to 9 September 2016
18 Nov 2015 4.68 Liquidators' statement of receipts and payments to 9 September 2015
07 Oct 2014 4.68 Liquidators' statement of receipts and payments to 9 September 2014
21 Jul 2014 AD01 Registered office address changed from 10 St Leonards Road Croydon Surrey CR0 4BN to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 21 July 2014
18 Jul 2014 600 Appointment of a voluntary liquidator
18 Jul 2014 LIQ MISC OC Court order INSOLVENCY:Court order to appoint liquidator
18 Mar 2014 AD01 Registered office address changed from 32 Threadneedle Street London EC2R 8AY on 18 March 2014
06 Nov 2013 4.20 Statement of affairs with form 4.19
03 Oct 2013 AD01 Registered office address changed from Room S-14 Fairgate House 205 Kings Road Birmingham B11 2AA on 3 October 2013
01 Oct 2013 600 Appointment of a voluntary liquidator
01 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-09-10
31 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,000
31 Jul 2013 AP01 Appointment of Mr Joginder Singh as a director
31 Jul 2013 TM01 Termination of appointment of Mohammed Ikhlaq as a director
30 Jul 2013 AP01 Appointment of Mohammed Ikhlaq as a director
24 Jul 2013 TM01 Termination of appointment of Joginaer Singh as a director
24 Jul 2013 AP01 Appointment of Mr Mohammed Ikhlaq as a director
24 Jul 2013 TM01 Termination of appointment of Joginaer Singh as a director
29 May 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Mar 2013 AR01 Annual return made up to 1 October 2012 with full list of shareholders
15 Mar 2013 AP01 Appointment of Joginder Singh as a director
15 Mar 2013 TM01 Termination of appointment of Addrees Ahmed as a director