- Company Overview for BVC 3 LIMITED (13027246)
- Filing history for BVC 3 LIMITED (13027246)
- People for BVC 3 LIMITED (13027246)
- More for BVC 3 LIMITED (13027246)
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) |
---|---|---|---|
12 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
07 Jan 2023 | PSC07 | Cessation of Sacha Jakovljevich as a person with significant control on 7 January 2023 | |
07 Jan 2023 | TM01 | Termination of appointment of Sacha Jakovljevich as a director on 7 January 2023 | |
07 Jan 2023 | AP01 | Appointment of Mr Paul Simcock as a director on 7 January 2023 | |
28 Nov 2022 | PSC04 | Change of details for Mr Sacha Jakovljevich as a person with significant control on 28 November 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Mr Sacha Jakovljevich on 28 November 2022 | |
28 Nov 2022 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Unit 7 & 8 Union Court Alan Ramsbottom Way Great Harwood Blackburn BB6 7FD on 28 November 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with updates | |
12 Aug 2022 | PSC01 | Notification of Adam Simcock as a person with significant control on 12 August 2022 | |
12 Aug 2022 | PSC01 | Notification of Paul Simcock as a person with significant control on 12 August 2022 | |
12 Aug 2022 | PSC04 | Change of details for Mr Sacha Jakovljevich as a person with significant control on 12 August 2022 | |
12 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 12 August 2022
|
|
12 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 12 August 2022
|
|
12 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
25 Jun 2022 | PSC01 | Notification of Sacha Jakovljevich as a person with significant control on 25 June 2022 | |
25 Jun 2022 | PSC09 | Withdrawal of a person with significant control statement on 25 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Sacha Jakovljevich on 14 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
17 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-17
|