- Company Overview for BCE RETAIL LONDON LIMITED (08800659)
- Filing history for BCE RETAIL LONDON LIMITED (08800659)
- People for BCE RETAIL LONDON LIMITED (08800659)
- Insolvency for BCE RETAIL LONDON LIMITED (08800659)
- More for BCE RETAIL LONDON LIMITED (08800659)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 June 2019 | |
05 Jul 2018 | AD01 | Registered office address changed from 8 Blackstock Mews Islington London N4 2BT to Glade House 52-54 Carter Lane London EC4V 5EF on 5 July 2018 | |
27 Jun 2018 | LIQ01 | Declaration of solvency | |
27 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
11 Jan 2017 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 May 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
09 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 9 December 2013
|
|
03 Dec 2013 | NEWINC | Incorporation |