Advanced company searchLink opens in new window

BEMORECO LTD

Company number 09721934

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)
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
  • GBP 242.202
15 Apr 2019 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • GBP 239.202
15 Apr 2019 SH01 Statement of capital following an allotment of shares on 23 November 2018
  • GBP 229.202
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
  • GBP 226.202
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
  • GBP 222.202
30 May 2018 SH01 Statement of capital following an allotment of shares on 18 January 2018
  • GBP 221.202
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