Advanced company searchLink opens in new window

BIL LTD

Company number 09684025

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2020 AA01 Previous accounting period extended from 31 December 2019 to 29 February 2020
01 Aug 2020 AP01 Appointment of Mr Celestin Tokam as a director on 2 June 2020
31 Jul 2020 CS01 Confirmation statement made on 2 June 2020 with updates
31 Jul 2020 AP03 Appointment of Mr Celestin Tokam as a secretary on 2 June 2020
31 Jul 2020 PSC01 Notification of Celestin Tokam as a person with significant control on 2 June 2020
31 Jul 2020 TM02 Termination of appointment of Yoyo Lambert Yankam as a secretary on 2 June 2020
31 Jul 2020 TM01 Termination of appointment of Yoyo Lambert Yankam as a director on 2 June 2020
31 Jul 2020 PSC07 Cessation of Yoyo Lambert Yankam as a person with significant control on 2 June 2020
30 Jun 2020 AD01 Registered office address changed from 42-46 Neville House Hagley Road Birmingham B16 8PE England to Office 31 Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG on 30 June 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
28 May 2020 AP03 Appointment of Mr Yoyo Lambert Yankam as a secretary on 28 May 2020
28 May 2020 AP01 Appointment of Mr Yoyo Lambert Yankam as a director on 28 May 2020
28 May 2020 PSC01 Notification of Yoyo Lambert Yankam as a person with significant control on 28 May 2020
28 May 2020 TM01 Termination of appointment of Gary Richard Birditt as a director on 28 May 2020
28 May 2020 TM02 Termination of appointment of Gary Birditt as a secretary on 28 May 2020
28 May 2020 PSC07 Cessation of Gary Birditt as a person with significant control on 28 May 2020
28 May 2020 AD01 Registered office address changed from 16 High Street West Wratting CB21 5LU United Kingdom to 42-46 Neville House Hagley Road Birmingham B16 8PE on 28 May 2020
13 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-10
02 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
22 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
30 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017