- Company Overview for B K VENTURES LTD (08168767)
- Filing history for B K VENTURES LTD (08168767)
- People for B K VENTURES LTD (08168767)
- More for B K VENTURES LTD (08168767)
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) |
---|---|---|---|
01 Aug 2019 | PSC07 | Cessation of Janice Adusei-Boateng as a person with significant control on 1 August 2019 | |
30 May 2019 | AD01 | Registered office address changed from Kemp House, 160 City Road London EC1V 2NX England to 34 London Road Bromley BR1 3QR on 30 May 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
28 Nov 2018 | AD01 | Registered office address changed from 91 Yorkland Avenue Welling Kent DA16 2LG England to Kemp House, 160 City Road London EC1V 2NX on 28 November 2018 | |
05 Nov 2018 | CH01 | Director's details changed for Mrs Janice Audusei-Boateng on 19 October 2018 | |
03 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
01 Nov 2018 | AD01 | Registered office address changed from 77 Lewisham High Street London SE13 5JX England to 91 Yorkland Avenue Welling Kent DA16 2LG on 1 November 2018 | |
01 Nov 2018 | PSC01 | Notification of Janice Adusei-Boateng as a person with significant control on 19 October 2018 | |
01 Nov 2018 | AP01 | Appointment of Mrs Janice Audusei-Boateng as a director on 19 October 2018 | |
01 Nov 2018 | PSC07 | Cessation of Sukhjinder Kaur Kang as a person with significant control on 19 October 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Sukhjinder Kaur Kang as a director on 19 October 2018 | |
01 Nov 2018 | TM02 | Termination of appointment of Sukhjinder Kaur Kang as a secretary on 19 October 2018 | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
14 May 2018 | AD01 | Registered office address changed from Unit 13 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ to 77 Lewisham High Street London SE13 5JX on 14 May 2018 | |
29 Dec 2017 | TM01 | Termination of appointment of Barbara Bilson as a director on 30 November 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 Mar 2017 | AP01 | Appointment of Mr Carl Palmer as a director on 29 March 2017 | |
21 Feb 2017 | AP01 | Appointment of Mrs Barbara Bilson as a director on 21 February 2017 | |
31 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off |