- Company Overview for BFM RENEWABLE LTD (09006597)
- Filing history for BFM RENEWABLE LTD (09006597)
- People for BFM RENEWABLE LTD (09006597)
- More for BFM RENEWABLE LTD (09006597)
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) |
---|---|---|---|
01 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2024 | TM01 | Termination of appointment of David John Renzaneth as a director on 5 April 2024 | |
11 Apr 2024 | TM01 | Termination of appointment of Kate Simone Young as a director on 10 April 2024 | |
11 Apr 2024 | PSC07 | Cessation of Kate Simone Young as a person with significant control on 10 April 2024 | |
10 Apr 2024 | AD01 | Registered office address changed from 22 Notting Hill Gate, Number 84 London London W11 3JE United Kingdom to 43 Upper Grosvenor Street London W1K 2NJ on 10 April 2024 | |
31 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
04 Apr 2023 | AD01 | Registered office address changed from 43 Upper Grosvenor Street Mayfair London W1K 2NJ England to 22 Notting Hill Gate, Number 84 London London W11 3JE on 4 April 2023 | |
28 Mar 2023 | CERTNM |
Company name changed monterey renewable management LTD\certificate issued on 28/03/23
|
|
11 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
11 Jan 2023 | TM02 | Termination of appointment of Alistdair Wilson-Gough as a secretary on 3 January 2023 | |
05 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
05 Apr 2022 | AD01 | Registered office address changed from 43 Upper Grosvenor Street London W1K 2NJ England to 43 Upper Grosvenor Street Mayfair London W1K 2NJ on 5 April 2022 | |
05 Apr 2022 | AD01 | Registered office address changed from 50 Brook Street London London W1K 5DR to 43 Upper Grosvenor Street London W1K 2NJ on 5 April 2022 | |
02 Feb 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
11 May 2021 | PSC01 | Notification of Kate Simone Young as a person with significant control on 11 May 2021 | |
11 May 2021 | AP01 | Appointment of Ms Kate Simone Young as a director on 10 May 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
29 Apr 2021 | TM01 | Termination of appointment of Gary Robert Flint as a director on 28 April 2021 | |
29 Apr 2021 | TM01 | Termination of appointment of Sheryl Ann Daniels-Young as a director on 22 April 2021 | |
29 Apr 2021 | PSC07 | Cessation of Sheryl Ann Daniels-Young as a person with significant control on 22 April 2021 | |
02 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
05 Feb 2020 | CH01 | Director's details changed for Ms Sheryl Ann Daniels-Young on 4 February 2020 |