- Company Overview for BP REMIT LIMITED (11072026)
- Filing history for BP REMIT LIMITED (11072026)
- People for BP REMIT LIMITED (11072026)
- Insolvency for BP REMIT LIMITED (11072026)
- More for BP REMIT LIMITED (11072026)
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) |
---|---|---|---|
07 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2023 | |
10 Aug 2022 | LIQ01 | Declaration of solvency | |
10 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2022 | AAMD | Amended total exemption full accounts made up to 30 April 2022 | |
21 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from 1 Northumberland Avenue Office 301 Trafalgar Square London WC2N 5BW England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 5 July 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
09 Nov 2021 | AAMD | Amended accounts for a small company made up to 30 April 2020 | |
18 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 18 October 2021
|
|
13 Aug 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
07 Aug 2020 | CH01 | Director's details changed for Mr Alexander Shamov on 1 August 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
09 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 Jun 2020 | TM01 | Termination of appointment of David John Zulch as a director on 17 June 2020 | |
01 Apr 2020 | AP01 | Appointment of Mr Grant Daniel Wyatt as a director on 1 April 2020 | |
29 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 24 January 2020
|
|
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
22 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 13 August 2019
|
|
07 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Jul 2019 | AD01 | Registered office address changed from Office 301 1 Northumberland Avenue London WC2N 5BW England to 1 Northumberland Avenue Office 301 Trafalgar Square London WC2N 5BW on 29 July 2019 | |
29 Jul 2019 | AD01 | Registered office address changed from 1 Northumberland Avenue Office 313, Trafalgar Square London WC2N 5BW England to Office 301 1 Northumberland Avenue London WC2N 5BW on 29 July 2019 | |
20 Mar 2019 | AA01 | Current accounting period extended from 30 November 2018 to 30 April 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
05 Feb 2019 | PSC04 | Change of details for Alexander Shamov as a person with significant control on 22 January 2019 |