- Company Overview for BNCVAL LTD (09310881)
- Filing history for BNCVAL LTD (09310881)
- People for BNCVAL LTD (09310881)
- More for BNCVAL LTD (09310881)
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) |
---|---|---|---|
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Dec 2021 | CERTNM |
Company name changed bright n clean LTD\certificate issued on 02/12/21
|
|
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2019 | |
10 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2020 | AD01 | Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020 | |
23 Apr 2020 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
17 Apr 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2019 | AD01 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 7 April 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 May 2018 | AD01 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 24 May 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
18 Apr 2018 | AD01 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 18 April 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for David Riley on 21 March 2018 | |
04 Jan 2018 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates |