- Company Overview for BANK HOUSE INVESTMENTS LIMITED (08168206)
- Filing history for BANK HOUSE INVESTMENTS LIMITED (08168206)
- People for BANK HOUSE INVESTMENTS LIMITED (08168206)
- Insolvency for BANK HOUSE INVESTMENTS LIMITED (08168206)
- More for BANK HOUSE INVESTMENTS LIMITED (08168206)
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) |
---|---|---|---|
09 Jan 2025 | WU07 | Progress report in a winding up by the court | |
11 Dec 2023 | WU07 | Progress report in a winding up by the court | |
13 Sep 2023 | WU14 | Notice of removal of liquidator by court | |
13 Sep 2023 | WU04 | Appointment of a liquidator | |
04 Jan 2023 | WU07 | Progress report in a winding up by the court | |
12 Jan 2022 | WU07 | Progress report in a winding up by the court | |
04 Sep 2021 | AD01 | Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 4 September 2021 | |
13 Jan 2021 | WU07 | Progress report in a winding up by the court | |
15 Jan 2020 | WU07 | Progress report in a winding up by the court | |
21 Jan 2019 | WU07 | Progress report in a winding up by the court | |
17 Dec 2018 | AD01 | Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 | |
13 Dec 2017 | AD01 | Registered office address changed from 125-127 the Promenade Cheltenham Gloucestershire GL50 1NW to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 13 December 2017 | |
08 Dec 2017 | WU04 | Appointment of a liquidator | |
21 Aug 2017 | COCOMP | Order of court to wind up | |
27 Feb 2017 | AA01 | Previous accounting period extended from 31 May 2016 to 30 November 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
16 Jul 2014 | AD01 | Registered office address changed from Tavistock House Rodney Road Cheltenham GL50 1HX England to 125-127 the Promenade Cheltenham Gloucestershire GL50 1NW on 16 July 2014 | |
14 Jul 2014 | CH01 | Director's details changed for Mr William Mark Tristan Freer on 2 May 2014 | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Feb 2014 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 May 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|