- Company Overview for BMI 2 LIMITED (08917419)
- Filing history for BMI 2 LIMITED (08917419)
- People for BMI 2 LIMITED (08917419)
- More for BMI 2 LIMITED (08917419)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2019 | TM01 | Termination of appointment of Simon Longfield as a director on 28 June 2019 | |
28 Jun 2019 | TM02 | Termination of appointment of Simon Longfield as a secretary on 28 June 2019 | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2019 | DS01 | Application to strike the company off the register | |
24 Apr 2019 | PSC02 | Notification of Fitch Solutions Group Limited as a person with significant control on 18 February 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
31 Oct 2017 | TM01 | Termination of appointment of Terence Ernest Alexander as a director on 24 October 2017 | |
11 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
14 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
13 Jul 2016 | AD01 | Registered office address changed from 4th Floor, Senator House 85 Queen Victoria Street London EC4V 4AB to 30 North Colonnade London E14 5GN on 13 July 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
20 Oct 2015 | AP01 | Appointment of Mr. Terence Ernest Alexander as a director on 28 September 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Richard James Eldred Hall as a director on 28 September 2015 | |
15 Sep 2015 | MISC | Section 519 | |
15 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Aug 2015 | AUD | Auditor's resignation | |
25 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
09 Jun 2014 | AP01 | Appointment of Mr. Richard James Eldred Hall as a director | |
09 Jun 2014 | TM01 | Termination of appointment of Richard Londesborough as a director | |
09 Jun 2014 | TM01 | Termination of appointment of Jonathan Moolan-Feroze as a director |