Advanced company searchLink opens in new window

BN1 SERVICES LTD

Company number 08855325

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)
29 Jan 2025 WU14 Notice of removal of liquidator by court
29 Jan 2025 WU04 Appointment of a liquidator
19 Sep 2024 AD01 Registered office address changed from 20 st Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 19 September 2024
14 Aug 2024 WU07 Progress report in a winding up by the court
19 Sep 2023 AD01 Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 19 September 2023
21 Aug 2023 WU07 Progress report in a winding up by the court
02 Sep 2022 WU07 Progress report in a winding up by the court
24 Aug 2021 WU07 Progress report in a winding up by the court
25 Aug 2020 WU04 Appointment of a liquidator
20 Jan 2020 COCOMP Order of court to wind up
10 Jan 2020 AD01 Registered office address changed from 37 Warren Street London W1T 6AD to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 10 January 2020
09 Jan 2020 LIQ02 Statement of affairs
09 Jan 2020 600 Appointment of a voluntary liquidator
09 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-20
12 Dec 2019 PSC07 Cessation of Eve Tomlinson as a person with significant control on 10 December 2019
12 Dec 2019 PSC04 Change of details for Mr Duncan Alexander James Gray as a person with significant control on 10 December 2019
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
15 May 2019 TM02 Termination of appointment of Eve Tomlinson as a secretary on 10 May 2019
28 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
07 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2018 AA Total exemption full accounts made up to 30 June 2017
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off