- Company Overview for B&CO LONDON LTD (12211153)
- Filing history for B&CO LONDON LTD (12211153)
- People for B&CO LONDON LTD (12211153)
- More for B&CO LONDON LTD (12211153)
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) |
---|---|---|---|
24 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2023 | AA | Micro company accounts made up to 30 September 2022 | |
09 Aug 2023 | CH01 | Director's details changed for Mr Muhammad Saydul Islam Halder on 1 August 2023 | |
09 Aug 2023 | PSC04 | Change of details for Mr Muhammad Saydul Islam Halder as a person with significant control on 1 August 2023 | |
09 Aug 2023 | AD01 | Registered office address changed from 23 Farnham Road Ilford IG3 8QD England to 80-82 Nelson Street London E1 2DY on 9 August 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with updates | |
13 Apr 2023 | AD01 | Registered office address changed from Room 1, Ground Floor 101 Commercial Road London E1 1rd England to 23 Farnham Road Ilford IG3 8QD on 13 April 2023 | |
07 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
26 Jul 2021 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
18 Jun 2020 | TM01 | Termination of appointment of Abida Islam Halder as a director on 10 June 2020 | |
05 Jun 2020 | AP01 | Appointment of Mrs Abida Islam Halder as a director on 1 June 2020 | |
10 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
05 May 2020 | TM01 | Termination of appointment of Abdhool Md Mukeith as a director on 1 May 2020 | |
05 May 2020 | PSC07 | Cessation of Abdhool Md Mukeith as a person with significant control on 1 May 2020 | |
05 May 2020 | AD01 | Registered office address changed from Suite 5 76 Brady Street London E1 5DW England to Room 1, Ground Floor 101 Commercial Road London E1 1rd on 5 May 2020 | |
05 May 2020 | PSC01 | Notification of Muhammad Saydul Islam Halder as a person with significant control on 1 May 2020 | |
05 May 2020 | AP01 | Appointment of Mr Muhammad Saydul Islam Halder as a director on 1 May 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates |