Advanced company searchLink opens in new window

BERMONDSEY STORES LTD

Company number 08720188

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/02/2021
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