- Company Overview for BM INVESTMENTS LIMITED (08150251)
- Filing history for BM INVESTMENTS LIMITED (08150251)
- People for BM INVESTMENTS LIMITED (08150251)
- Charges for BM INVESTMENTS LIMITED (08150251)
- Insolvency for BM INVESTMENTS LIMITED (08150251)
- Registers for BM INVESTMENTS LIMITED (08150251)
- More for BM INVESTMENTS LIMITED (08150251)
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) |
---|---|---|---|
28 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2025 | LIQ10 | Removal of liquidator by court order | |
20 Jan 2025 | AD01 | Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton East Sussex BN1 9SB on 20 January 2025 | |
28 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 January 2024 | |
06 Mar 2023 | LIQ06 | Resignation of a liquidator | |
10 Feb 2023 | TM01 | Termination of appointment of Andrew Peter Walters as a director on 30 January 2023 | |
01 Feb 2023 | AD01 | Registered office address changed from 310 Stafford Road Croydon CR0 4NH England to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 1 February 2023 | |
01 Feb 2023 | LIQ02 | Statement of affairs | |
01 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
27 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
26 Jul 2021 | AD03 | Register(s) moved to registered inspection location 34 Alleyn Road London SE21 8AL | |
23 Jul 2021 | AD02 | Register inspection address has been changed to 34 Alleyn Road London SE21 8AL | |
12 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
20 Oct 2020 | CH01 | Director's details changed for Mr Andrew Peter Walters on 15 May 2020 | |
20 Oct 2020 | CH03 | Secretary's details changed for Mr Andrew Walters on 15 May 2020 | |
20 Oct 2020 | PSC04 | Change of details for Mr Andrew Peter Walters as a person with significant control on 15 May 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
15 May 2020 | AD01 | Registered office address changed from 4 Rosendale Road London SE21 8DP to 310 Stafford Road Croydon CR0 4NH on 15 May 2020 |