- Company Overview for BEMORECO LTD (09721934)
- Filing history for BEMORECO LTD (09721934)
- People for BEMORECO LTD (09721934)
- More for BEMORECO LTD (09721934)
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 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2021 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
12 Jan 2021 | AD01 | Registered office address changed from 19 Marrick Close Upper Richmond Road London London SW15 5RA United Kingdom to Walshaw Lodge Walshaw Hebden Bridge HX7 7AX on 12 January 2021 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2020 | TM01 | Termination of appointment of Yatish Patel as a director on 27 July 2020 | |
24 Aug 2020 | AP01 | Appointment of Mr. Yatish Patel as a director on 27 July 2020 | |
22 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
14 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2019 | AA | Micro company accounts made up to 31 August 2018 | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 7 March 2019
|
|
15 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 10 October 2018
|
|
15 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 23 November 2018
|
|
27 Jan 2019 | AD01 | Registered office address changed from Unit L02 49 Brixton Station Road London SW9 8PQ England to 19 Marrick Close Upper Richmond Road London London SW15 5RA on 27 January 2019 | |
27 Jan 2019 | TM01 | Termination of appointment of Robert David Dumas as a director on 1 October 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
18 Oct 2018 | PSC04 | Change of details for Mr Robin William Mathew Lumley-Savile as a person with significant control on 7 December 2016 | |
18 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 19 March 2018
|
|
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
30 May 2018 | SH01 |
Statement of capital following an allotment of shares on 19 January 2018
|
|
30 May 2018 | SH01 |
Statement of capital following an allotment of shares on 18 January 2018
|
|
06 Apr 2018 | TM02 | Termination of appointment of Rajesh Poorun as a secretary on 8 December 2017 | |
06 Apr 2018 | TM01 | Termination of appointment of Rajesh Poorun as a director on 8 December 2017 |