- Company Overview for BSK2 LIMITED (09272912)
- Filing history for BSK2 LIMITED (09272912)
- People for BSK2 LIMITED (09272912)
- More for BSK2 LIMITED (09272912)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2020 | DS01 | Application to strike the company off the register | |
21 Feb 2020 | SH03 | Purchase of own shares. | |
06 Feb 2020 | SH06 |
Cancellation of shares. Statement of capital on 12 December 2019
|
|
05 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
25 Oct 2019 | PSC02 | Notification of Yffur Consultancy & Investments Limited as a person with significant control on 31 March 2017 | |
25 Oct 2019 | PSC07 | Cessation of Mary Jane Kirkby as a person with significant control on 31 March 2017 | |
11 Jul 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
04 May 2019 | AD01 | Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet EN5 5SU on 4 May 2019 | |
21 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
25 Jul 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
18 Sep 2015 | AD01 | Registered office address changed from 77 Fernside Road London SW12 8LH United Kingdom to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 18 September 2015 | |
04 Jul 2015 | AA01 | Current accounting period extended from 30 June 2015 to 30 November 2015 | |
07 May 2015 | AA01 | Current accounting period shortened from 31 October 2015 to 30 June 2015 | |
23 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 22 April 2015
|
|
21 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-21
|