- 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) |
---|---|---|---|
08 Aug 2019 | AD01 | Registered office address changed from First Floor 100 Clifton Street London EC2A 4TP United Kingdom to 100 Clifton Street London EC2A 4TP on 8 August 2019 | |
18 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
20 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 May 2018 | TM01 | Termination of appointment of Stephen John Cramer as a director on 24 May 2018 | |
14 Mar 2018 | AP01 |
Appointment of Mr Jonathan David James Downey as a director on 5 October 2017
|
|
14 Mar 2018 | TM01 | Termination of appointment of Henry Richard Melville Dimbleby as a director on 5 October 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
13 Oct 2017 | PSC05 | Change of details for New London Markets Ltd as a person with significant control on 27 February 2017 | |
22 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Feb 2017 | AD01 | Registered office address changed from Studio 4 19-23 Kingsland Road London E2 8AA to First Floor 100 Clifton Street London EC2A 4TP on 27 February 2017 | |
31 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2017 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Jul 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
14 Jul 2016 | AP01 | Appointment of Mr Henry Richard Melville Dimbleby as a director on 28 June 2016 | |
14 Jul 2016 | TM01 | Termination of appointment of Adam Layton as a director on 28 June 2016 | |
14 Jul 2016 | AP01 | Appointment of Mr Stephen John Cramer as a director on 28 June 2016 | |
04 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
02 Mar 2015 | CERTNM |
Company name changed mbs W1 LTD\certificate issued on 02/03/15
|
|
11 Nov 2014 | AP01 | Appointment of Mr Adam Layton as a director on 4 November 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Henry Richard Melville Dimbleby as a director on 4 November 2014 | |
10 Nov 2014 | CERTNM |
Company name changed shoreditch yard LTD\certificate issued on 10/11/14
|
|
04 Nov 2014 | AD01 | Registered office address changed from Third Floor Rear 19-23 Kingsland Road London E2 8AA to Studio 4 19-23 Kingsland Road London E2 8AA on 4 November 2014 | |
04 Nov 2014 | AP01 | Appointment of Mr Henry Richard Melville Dimbleby as a director on 3 November 2014 |