- Company Overview for BM WAKEFIELD LTD (11246392)
- Filing history for BM WAKEFIELD LTD (11246392)
- People for BM WAKEFIELD LTD (11246392)
- More for BM WAKEFIELD LTD (11246392)
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 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2019 | PSC07 | Cessation of Berkeley Rutherford Limited as a person with significant control on 8 March 2019 | |
08 Mar 2019 | PSC01 | Notification of Paul Stephen Griffiths as a person with significant control on 8 March 2019 | |
08 Mar 2019 | TM01 | Termination of appointment of Gregory Swenson as a director on 25 January 2019 | |
26 Sep 2018 | PSC02 | Notification of Berkeley Rutherford Limited as a person with significant control on 24 September 2018 | |
26 Sep 2018 | PSC07 | Cessation of Paul Stephen Griffiths as a person with significant control on 12 September 2018 | |
26 Sep 2018 | PSC01 | Notification of Paul Stephen Griffiths as a person with significant control on 12 September 2018 | |
26 Sep 2018 | PSC01 | Notification of Gregory Robert Swenson as a person with significant control on 10 March 2018 | |
26 Sep 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
20 Sep 2018 | AP01 | Appointment of Mr Paul Stephen Griffiths as a director on 12 September 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from 9 South Eaton Place London London Sw1 W9Es United Kingdom to 53-54 Grosvenor Street London W1K 3HU on 12 March 2018 | |
10 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-10
|