- Company Overview for BMV LIMITED (10636759)
- Filing history for BMV LIMITED (10636759)
- People for BMV LIMITED (10636759)
- More for BMV LIMITED (10636759)
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 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
15 May 2018 | PSC07 | Cessation of Stephen John Kennedy as a person with significant control on 18 May 2017 | |
15 May 2018 | PSC02 | Notification of Premblue Limited as a person with significant control on 18 May 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Mark Edward Stamper as a director on 11 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Stephen William Cowper as a director on 11 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
21 Mar 2017 | AP01 | Appointment of Mark Edward Stamper as a director on 23 February 2017 | |
21 Mar 2017 | AP01 | Appointment of Mr. Stephen John Kennedy as a director on 23 February 2017 | |
21 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 23 February 2017
|
|
02 Mar 2017 | AP01 | Appointment of Mr Stephen William Cowper as a director on 23 February 2017 | |
23 Feb 2017 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 23 February 2017 | |
23 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-23
|