- Company Overview for BCN.PH LTD (11292015)
- Filing history for BCN.PH LTD (11292015)
- People for BCN.PH LTD (11292015)
- More for BCN.PH LTD (11292015)
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) |
---|---|---|---|
02 Nov 2023 | RP05 | Registered office address changed to PO Box 4385, 11292015 - Companies House Default Address, Cardiff, CF14 8LH on 2 November 2023 | |
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
16 Sep 2021 | PSC07 | Cessation of David Andrew Lane as a person with significant control on 25 August 2020 | |
14 Sep 2021 | ANNOTATION |
Admin Removed The director details on the AP01 were administratively removed from the public register on 20/03/2024 as the material was not properly delivered.
|
|
14 Sep 2021 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Sipher Accounting Regus House Victory Way Dartford Kent DA2 6QD on 14 September 2021 | |
14 Sep 2021 | TM01 | Termination of appointment of David Andrew Lane as a director on 10 September 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Mr David Andrew Lane on 10 February 2021 | |
04 Feb 2021 | AD01 | Registered office address changed from Airport House Business Centre Glass Pod 5 Purley Way Croydon CR0 0XZ England to 61 Bridge Street Kington HR5 3DJ on 4 February 2021 | |
18 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
16 Sep 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
16 Sep 2020 | PSC01 | Notification of David Andrew Lane as a person with significant control on 27 August 2020 | |
16 Sep 2020 | PSC07 | Cessation of Terago Fleet Services Ltd as a person with significant control on 27 August 2020 | |
14 Sep 2020 | AA | Micro company accounts made up to 31 July 2020 | |
28 Aug 2020 | PSC02 | Notification of Terago Fleet Services Ltd as a person with significant control on 27 August 2020 | |
28 Aug 2020 | PSC07 | Cessation of Siham Bentaleb as a person with significant control on 27 August 2020 | |
28 Aug 2020 | TM01 | Termination of appointment of Siham Bentaleb as a director on 27 August 2020 | |
28 Aug 2020 | AD01 | Registered office address changed from Sipher Accounting Regus House Victory Way Crossways Business Park Dartford DA2 6QD England to Airport House Business Centre Glass Pod 5 Purley Way Croydon CR0 0XZ on 28 August 2020 | |
24 Aug 2020 | AP01 | Appointment of Mr David Andrew Lane as a director on 24 August 2020 | |
12 Dec 2019 | AA | Micro company accounts made up to 31 July 2019 | |
06 Dec 2019 | AA01 | Previous accounting period extended from 30 April 2019 to 31 July 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
27 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
27 Jul 2018 | PSC01 | Notification of Siham Bentaleb as a person with significant control on 27 July 2018 |