- Company Overview for BNP VENTURE CAPITAL LTD (11517793)
- Filing history for BNP VENTURE CAPITAL LTD (11517793)
- People for BNP VENTURE CAPITAL LTD (11517793)
- More for BNP VENTURE CAPITAL LTD (11517793)
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) |
---|---|---|---|
20 Mar 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
06 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2024 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
29 Mar 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with updates | |
25 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
07 Apr 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
10 Jun 2021 | TM02 | Termination of appointment of Cosec Services Limited as a secretary on 10 June 2021 | |
04 Jun 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
03 Jun 2021 | AD01 | Registered office address changed from 5 Stratford Place London W1C 1AX England to 24a Sydenham Road London SE26 5QW on 3 June 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
10 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
26 Mar 2020 | PSC04 | Change of details for Mr Biswanath Patnaik as a person with significant control on 4 March 2020 | |
26 Mar 2020 | AD01 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom to 5 Stratford Place London W1C 1AX on 26 March 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Minesh Gunwantrai Jani as a director on 4 March 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Eduardo Fernandes as a director on 4 March 2020 | |
23 Mar 2020 | TM02 | Termination of appointment of Biswanath Patnaik as a secretary on 3 March 2020 | |
23 Mar 2020 | AP04 | Appointment of Cosec Services Limited as a secretary on 3 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
07 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2018 | PSC04 | Change of details for Mr Biswanath Patnaik as a person with significant control on 19 October 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Mr Biswanath Patnaik on 18 October 2018 |