Advanced company searchLink opens in new window

BM BIDCO LIMITED

Company number 08645269

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
15 May 2017 TM01 Termination of appointment of David John Joll as a director on 1 February 2017
15 May 2017 TM01 Termination of appointment of Zaliha Williamson as a director on 1 February 2017
27 Apr 2017 TM01 Termination of appointment of Robert Burnett as a director on 1 February 2017
18 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
08 Jun 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
06 Apr 2016 TM01 Termination of appointment of Adrian Marcus Possener as a director on 5 April 2016
29 Mar 2016 AP01 Appointment of Mr Alan Rae Dalziel Jamieson as a director on 29 March 2016
19 Jan 2016 AP01 Appointment of Mr Kajen Mohanadas as a director on 14 January 2016
11 Jan 2016 AA Full accounts made up to 28 June 2015
06 Jan 2016 TM01 Termination of appointment of David Mervyn Wingfield as a director on 14 December 2015
07 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP .01
03 Sep 2015 MR01 Registration of charge 086452690002, created on 28 August 2015
13 Apr 2015 AA Full accounts made up to 29 June 2014
21 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP .01
21 Aug 2014 CH01 Director's details changed for Mr David Mervin Wingfield on 30 August 2013
01 Jul 2014 AP01 Appointment of Mr Robert Burnett as a director
07 Feb 2014 AP01 Appointment of Mrs Zaliha Williamson as a director
07 Feb 2014 TM01 Termination of appointment of Andrew Simpson as a director
11 Nov 2013 AA01 Current accounting period shortened from 31 December 2014 to 30 June 2014
11 Nov 2013 AD01 Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom on 11 November 2013
06 Sep 2013 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
05 Sep 2013 MR01 Registration of charge 086452690001