Advanced company searchLink opens in new window

B M PUR LTD

Company number 08119067

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100