Advanced company searchLink opens in new window

BVC 3 LIMITED

Company number 13027246

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)
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
  • GBP 3
12 Aug 2022 SH01 Statement of capital following an allotment of shares on 12 August 2022
  • GBP 2
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
  • GBP 1