- Company Overview for BERMONDSEY STORES LTD (08720188)
- Filing history for BERMONDSEY STORES LTD (08720188)
- People for BERMONDSEY STORES LTD (08720188)
- More for BERMONDSEY STORES LTD (08720188)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2022 | AD01 | Registered office address changed from 100 Clifton Street London EC2A 4TP England to Grange Cottage Grange Lane London SE21 7LH on 2 November 2022 | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
09 Aug 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2022 | DS01 | Application to strike the company off the register | |
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
26 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
23 Jun 2021 | TM01 | Termination of appointment of Richard Weakley as a director on 28 September 2020 | |
23 Jun 2021 | AP01 | Appointment of Mr Jonathan David James Downey as a director on 28 September 2020 | |
15 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 15 October 2020 | |
15 Feb 2021 | RP04AP01 | Second filing for the appointment of Mr Jonathan Downey as a director | |
12 Feb 2021 | PSC02 | Notification of London Union Plc as a person with significant control on 28 September 2020 | |
12 Feb 2021 | PSC07 | Cessation of Richard Weakley as a person with significant control on 28 September 2020 | |
12 Feb 2021 | AD01 | Registered office address changed from Grange Cottage Grange Lane London SE21 7LH England to 100 Clifton Street London EC2A 4TP on 12 February 2021 | |
29 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
10 Nov 2020 | CS01 |
Confirmation statement made on 15 October 2020 with updates
|
|
10 Nov 2020 | PSC01 | Notification of Richard Weakley as a person with significant control on 28 September 2020 | |
10 Nov 2020 | PSC07 | Cessation of New London Markets Ltd as a person with significant control on 28 September 2020 | |
10 Nov 2020 | TM01 | Termination of appointment of Jonathan David James Downey as a director on 28 September 2020 | |
10 Nov 2020 | AP01 | Appointment of Mr Richard Weakley as a director on 28 September 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from 100 Clifton Street London EC2A 4TP to Grange Cottage Grange Lane London SE21 7LH on 10 November 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
24 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 |