Advanced company searchLink opens in new window

WM BL LTD

Company number 13367776

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)
06 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2024 DS01 Application to strike the company off the register
31 Jan 2024 AA Micro company accounts made up to 29 April 2023
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with updates
29 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Mar 2023 SH01 Statement of capital following an allotment of shares on 5 May 2022
  • GBP 161
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
23 Mar 2023 AA Micro company accounts made up to 29 April 2022
01 Feb 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
29 Jan 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
08 Jan 2023 MA Memorandum and Articles of Association
08 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2023 SH10 Particulars of variation of rights attached to shares
08 Jan 2023 SH08 Change of share class name or designation
28 Dec 2022 CC04 Statement of company's objects
24 Jan 2022 AD01 Registered office address changed from 7 Salisbury Road London E7 9JX United Kingdom to Flat 2 81 Tarling Street London E1 0BF on 24 January 2022
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
05 Jan 2022 AP01 Appointment of Mr Nazmul Hoque as a director on 5 January 2022
05 Jan 2022 TM01 Termination of appointment of Mizanur Rahman Salim as a director on 5 January 2022
05 Jan 2022 PSC01 Notification of Nazmul Hoque as a person with significant control on 5 January 2022
05 Jan 2022 PSC07 Cessation of Mizanur Rahman Salim as a person with significant control on 5 January 2022
29 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-29
  • GBP 100