- Company Overview for BPI PARTNERS LTD (07960864)
- Filing history for BPI PARTNERS LTD (07960864)
- People for BPI PARTNERS LTD (07960864)
- More for BPI PARTNERS LTD (07960864)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2017 | DS01 | Application to strike the company off the register | |
03 Apr 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
08 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
08 Mar 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-15
|
|
15 Mar 2014 | CH01 | Director's details changed for Nikki Tomlinson on 1 July 2013 | |
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Nov 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 March 2013 | |
02 Oct 2013 | AD01 | Registered office address changed from 8 Summerwood Ascot Berkshire SL5 9SQ England on 2 October 2013 | |
06 Aug 2013 | AD01 | Registered office address changed from 28 Highgrove Avenue Ascot Berkshire SL5 7HR on 6 August 2013 | |
09 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 5 April 2013
|
|
25 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
20 Sep 2012 | SH19 |
Statement of capital on 20 September 2012
|
|
20 Sep 2012 | CAP-SS | Solvency statement dated 10/09/12 | |
20 Sep 2012 | SH20 | Statement by directors | |
20 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2012 | AP01 | Appointment of Mr Clive Ernest Ludlow Insley as a director |