Advanced company searchLink opens in new window

BMBF (NO.21) LIMITED

Company number 02260145

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)
21 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jun 2018 AD01 Registered office address changed from 1 Churchill Place London E14 5HP England to Hill House 1 Little New Street London EC4A 3TR on 5 June 2018
30 May 2018 LIQ01 Declaration of solvency
30 May 2018 600 Appointment of a voluntary liquidator
30 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-10
29 May 2018 AD02 Register inspection address has been changed from 1 Churchill Place London E14 5HP to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA
02 May 2018 SH20 Statement by Directors
02 May 2018 SH19 Statement of capital on 2 May 2018
  • GBP 2
02 May 2018 CAP-SS Solvency Statement dated 25/04/18
02 May 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
11 Jul 2017 AA Full accounts made up to 31 December 2016
16 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
13 Mar 2017 AD04 Register(s) moved to registered office address 1 Churchill Place London E14 5HP
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 March 2017
  • GBP 55,101,829
19 Sep 2016 AD01 Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 19 September 2016
06 Jul 2016 AA Full accounts made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
18 Dec 2015 AP01 Appointment of David Charles Hawkins as a director on 17 December 2015
18 Dec 2015 AP01 Appointment of Stephen Geoffrey Bolton as a director on 17 December 2015
18 Dec 2015 AP01 Appointment of Angela Nicole Ottaway as a director on 17 December 2015
26 Aug 2015 TM01 Termination of appointment of Jonathan Terence Leather as a director on 20 August 2015
24 Aug 2015 TM01 Termination of appointment of Gavin John Simpson as a director on 24 August 2015
13 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100