- Company Overview for BC BUSINESS HOLDINGS LTD (12667810)
- Filing history for BC BUSINESS HOLDINGS LTD (12667810)
- People for BC BUSINESS HOLDINGS LTD (12667810)
- More for BC BUSINESS HOLDINGS LTD (12667810)
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) |
---|---|---|---|
29 Sep 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
29 Sep 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
09 Jul 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2024 | DS01 | Application to strike the company off the register | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
06 Apr 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
27 Sep 2021 | PSC04 | Change of details for Mr Benjamin Brand as a person with significant control on 23 September 2021 | |
27 Sep 2021 | PSC04 | Change of details for Mr Benjamin Brand as a person with significant control on 23 September 2021 | |
27 Sep 2021 | PSC04 | Change of details for Mr Benjamin Brand as a person with significant control on 23 September 2021 | |
27 Sep 2021 | PSC04 | Change of details for Mr Benjamin Brand as a person with significant control on 23 September 2021 | |
24 Sep 2021 | PSC04 | Change of details for Mr Benjamin Brand as a person with significant control on 23 September 2021 | |
23 Sep 2021 | PSC04 | Change of details for Mr Benjamin Brand as a person with significant control on 23 September 2021 | |
23 Sep 2021 | CH01 | Director's details changed for Mr Benjamin Brand on 23 September 2021 | |
23 Sep 2021 | CH01 | Director's details changed for Mr Christopher Gustavo Puckett on 23 September 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
13 Jul 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Excalibur House No. 1 Langstone Business Park Langstone Newport NP18 2HJ on 13 July 2021 | |
13 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-13
|