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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 15/02/21
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
  • GBP 1
02 Mar 2015 CERTNM Company name changed mbs W1 LTD\certificate issued on 02/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-10
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