- Company Overview for BSTM INVESTMENTS LIMITED (07568983)
- Filing history for BSTM INVESTMENTS LIMITED (07568983)
- People for BSTM INVESTMENTS LIMITED (07568983)
- Registers for BSTM INVESTMENTS LIMITED (07568983)
- More for BSTM INVESTMENTS LIMITED (07568983)
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) |
---|---|---|---|
19 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2023 | AA01 | Previous accounting period extended from 31 August 2022 to 28 February 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
26 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
26 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
17 Mar 2021 | AD01 | Registered office address changed from Fairview 108 Main Street, Flookburgh Grange-over-Sands Cumbria LA11 7LB to Hubersty, 73a Station Road Cark in Cartmel Nr Grange-over-Sands Cumbria LA11 7JZ on 17 March 2021 | |
22 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
25 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
24 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
11 Aug 2017 | TM01 | Termination of appointment of Nicola Jayne Leech as a director on 31 July 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Michael Andrew Leech as a director on 31 July 2017 | |
11 Aug 2017 | PSC02 | Notification of Ajal Limited as a person with significant control on 31 July 2017 | |
11 Aug 2017 | PSC07 | Cessation of Nicola Jayne Leech as a person with significant control on 31 July 2017 | |
11 Aug 2017 | PSC07 | Cessation of Michael Andrew Leech as a person with significant control on 31 July 2017 | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
16 Mar 2017 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
16 Mar 2017 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP |