- Company Overview for BJMW CONSULTING LLP (OC372646)
- Filing history for BJMW CONSULTING LLP (OC372646)
- People for BJMW CONSULTING LLP (OC372646)
- Charges for BJMW CONSULTING LLP (OC372646)
- Insolvency for BJMW CONSULTING LLP (OC372646)
- More for BJMW CONSULTING LLP (OC372646)
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) |
---|---|---|---|
18 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2023 | |
28 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2022 | |
21 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2021 | |
24 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2020 | |
05 Oct 2020 | LIQ10 | Removal of liquidator by court order | |
13 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
27 Jun 2019 | AM10 | Administrator's progress report | |
24 Jan 2019 | AM07 | Result of meeting of creditors | |
16 Jan 2019 | LLAD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Lynton House 7-12 Tavistock Square London WC1H 9LT on 16 January 2019 | |
14 Jan 2019 | LLMR04 | Satisfaction of charge OC3726460005 in full | |
05 Jan 2019 | AM03 | Statement of administrator's proposal | |
31 Dec 2018 | LLAD01 | Registered office address changed from 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD to Lynton House 7-12 Tavistock Square London WC1H 9LT on 31 December 2018 | |
10 Dec 2018 | AM01 | Appointment of an administrator | |
30 May 2018 | LLMR01 | Registration of charge OC3726460006, created on 25 May 2018 | |
12 Apr 2018 | LLMR01 | Registration of charge OC3726460005, created on 22 March 2018 | |
26 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2018 | LLPSC04 | Change of details for Mr Gary Stuart Major as a person with significant control on 2 March 2018 | |
08 Mar 2018 | LLCS01 | Confirmation statement made on 21 February 2018 with no updates | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2017 | LLCS01 | Confirmation statement made on 21 February 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 |