Advanced company searchLink opens in new window

B&CO LONDON LTD

Company number 12211153

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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