- Company Overview for BMU RECORDS LTD (12234084)
- Filing history for BMU RECORDS LTD (12234084)
- People for BMU RECORDS LTD (12234084)
- More for BMU RECORDS LTD (12234084)
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
Statement of capital on 2019-09-30
|