- Company Overview for BHC DEMOREC LTD (12756798)
- Filing history for BHC DEMOREC LTD (12756798)
- People for BHC DEMOREC LTD (12756798)
- More for BHC DEMOREC LTD (12756798)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2021 | RP05 | Registered office address changed to PO Box 4385, 12756798: Companies House Default Address, Cardiff, CF14 8LH on 12 November 2021 | |
31 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2020 | AP01 | Appointment of Ibryam Chakarov as a director on 27 August 2020 | |
28 Aug 2020 | PSC01 | Notification of Ibryam Hasanov Chakarov as a person with significant control on 27 August 2020 | |
28 Aug 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 27 August 2020 | |
28 Aug 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 3259 43 Owston Road Carcroft Doncaster DN6 8DA on 28 August 2020 | |
28 Aug 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 27 August 2020 | |
28 Aug 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 27 August 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 25 August 2020 with updates | |
20 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-20
|