- Company Overview for B M PUR LTD (08119067)
- Filing history for B M PUR LTD (08119067)
- People for B M PUR LTD (08119067)
- More for B M PUR LTD (08119067)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2019 | DS01 | Application to strike the company off the register | |
20 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
22 Mar 2018 | PSC01 | Notification of Ashfaqur Rahman as a person with significant control on 6 April 2016 | |
22 Mar 2018 | CH01 | Director's details changed for Mr Ashfaqur Rahman on 22 March 2018 | |
22 Mar 2018 | AD01 | Registered office address changed from 38 Arran Walk London N1 2TL England to 26 Thorney Lane South Thorney Lane South Iver SL0 9AE on 22 March 2018 | |
16 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
30 Jun 2016 | TM01 | Termination of appointment of Ashrafur Rahman as a director on 24 June 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from 84B Highbury New Park London N5 2DJ England to 38 Arran Walk London N1 2TL on 30 June 2016 | |
30 Jun 2016 | AP01 | Appointment of Mr Ashfaqur Rahman as a director on 24 June 2016 | |
10 May 2016 | AD01 | Registered office address changed from 43 Newington Green Road London N1 4QT to 84B Highbury New Park London N5 2DJ on 10 May 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
24 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from 41 Newington Green Road London N1 4QT to 43 Newington Green Road London N1 4QT on 16 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Ahbabur Rahman as a director on 1 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Ashrafur Rahman as a director on 1 December 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-09-19
|