Advanced company searchLink opens in new window

BMU RECORDS LTD

Company number 12234084

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2022 DS01 Application to strike the company off the register
15 Jul 2022 AD01 Registered office address changed from 6 Beckway Street Thomson House London SE17 1TS England to 118 Coningham Road London W12 8BY on 15 July 2022
24 Jun 2022 TM01 Termination of appointment of Omar Al-Jaddou as a director on 24 June 2022
24 Jun 2022 PSC07 Cessation of Sarsari Enterprises Ltd as a person with significant control on 24 April 2022
13 May 2022 AD01 Registered office address changed from Lower Ground Floor, 60 Old London Road Old London Road Kingston upon Thames KT2 6QA England to 6 Beckway Street Thomson House London SE17 1TS on 13 May 2022
03 Nov 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
09 Aug 2021 AD01 Registered office address changed from 111 Room 1, Unit 8 111 Power Road Chiswick London W4 5PY England to Lower Ground Floor, 60 Old London Road Old London Road Kingston upon Thames KT2 6QA on 9 August 2021
24 Jul 2021 AA Micro company accounts made up to 30 September 2020
04 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2021 AP01 Appointment of Mr Omar Al-Jaddou as a director on 1 January 2021
03 Feb 2021 CS01 Confirmation statement made on 29 September 2020 with updates
27 Jan 2021 AD01 Registered office address changed from Unit 24 North End Road Wembley HA9 0AT United Kingdom to 111 Room 1, Unit 8 111 Power Road Chiswick London W4 5PY on 27 January 2021
27 Jan 2021 PSC02 Notification of Sarsari Enterprises Ltd as a person with significant control on 1 December 2020
27 Jan 2021 PSC07 Cessation of Scott Hussey as a person with significant control on 1 December 2020
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-30
  • GBP 3