- Company Overview for BHR ACQUISITIONS LIMITED (08587688)
- Filing history for BHR ACQUISITIONS LIMITED (08587688)
- People for BHR ACQUISITIONS LIMITED (08587688)
- More for BHR ACQUISITIONS LIMITED (08587688)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2018 | AD01 | Registered office address changed from C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 113 Front Street Blyth Northumberland NE24 4HW on 10 July 2018 | |
10 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
30 Jun 2017 | PSC02 | Notification of Smallburn Management Limited as a person with significant control on 6 April 2016 | |
30 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
10 Feb 2017 | AP01 | Appointment of Mr Dan Miller as a director on 28 June 2016 | |
10 Feb 2017 | TM01 | Termination of appointment of Scott Michael Andrews as a director on 28 June 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
12 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
21 Apr 2015 | AD01 | Registered office address changed from C/O Russell & Co 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 | |
21 Apr 2015 | CH01 | Director's details changed for Mr Scott Michael Andrews on 1 April 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
27 Jun 2013 | NEWINC |
Incorporation
|