- Company Overview for BM&D LTD. (09280707)
- Filing history for BM&D LTD. (09280707)
- People for BM&D LTD. (09280707)
- Registers for BM&D LTD. (09280707)
- More for BM&D LTD. (09280707)
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 | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2019 | DS01 | Application to strike the company off the register | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
30 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
14 Jun 2018 | AD01 | Registered office address changed from 7 Barrington House Barrington Road Torquay TQ1 2QJ England to 168 the Station Masters House Thornbury Road Isleworth TW7 4QE on 14 June 2018 | |
12 Jun 2018 | EH02 | Elect to keep the directors' residential address register information on the public register | |
11 Jun 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
04 Apr 2018 | AD01 | Registered office address changed from C/O Lever Brothers & Co. the Station Master's House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE to 7 Barrington House Barrington Road Torquay TQ1 2QJ on 4 April 2018 | |
08 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
03 Nov 2017 | PSC07 | Cessation of Green Utility Spa as a person with significant control on 1 November 2017 | |
03 Nov 2017 | PSC07 | Cessation of Giuseppe D'anna as a person with significant control on 1 November 2017 | |
03 Nov 2017 | AP01 | Appointment of Mr John Witcombe as a director on 1 November 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Ian Francis Rice as a director on 16 September 2017 | |
11 Aug 2017 | PSC02 | Notification of Green Utility Spa as a person with significant control on 11 August 2017 | |
11 Aug 2017 | PSC05 | Change of details for Axim Energy Limited as a person with significant control on 11 August 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of John Richard Witcombe as a director on 7 July 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
27 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
27 Apr 2017 | TM01 | Termination of appointment of Giuseppe D'anna as a director on 3 April 2017 | |
28 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2017 | AP01 | Appointment of Mr John Richard Witcombe as a director on 12 January 2017 | |
23 Mar 2017 | AP01 | Appointment of Mr Ian Francis Rice as a director on 12 January 2017 |