Advanced company searchLink opens in new window

BOP MC AGENT LIMITED

Company number 08763342

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2018 DS01 Application to strike the company off the register
05 Oct 2018 AP01 Appointment of Mr Anthony John Dawes as a director on 1 October 2018
05 Oct 2018 TM01 Termination of appointment of Danelle Fleur Campbell as a director on 1 October 2018
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Aug 2018 AD03 Register(s) moved to registered inspection location Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW
14 Aug 2018 AD02 Register inspection address has been changed to Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW
13 Aug 2018 AD01 Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to Level 25, 1 Canada Square London E14 5AA on 13 August 2018
10 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
10 Nov 2017 PSC05 Change of details for Brookfield Asset Management Inc. as a person with significant control on 6 April 2016
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Jun 2017 TM01 Termination of appointment of James Lane Tuckey as a director on 28 June 2017
07 Apr 2017 TM01 Termination of appointment of Martin Clive Jepson as a director on 31 March 2017
11 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Aug 2016 CH01 Director's details changed for Danelle Fleur Campbell on 28 June 2016
19 May 2016 AP01 Appointment of Rose Meller as a director on 18 May 2016
19 May 2016 AP03 Appointment of Mrs Joanna Marie Scott as a secretary on 18 May 2016
19 May 2016 TM02 Termination of appointment of Philippa Elder as a secretary on 18 May 2016
01 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
16 Nov 2015 CH01 Director's details changed for Mr Martin Clive Jepson on 1 November 2015
04 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
07 Jul 2014 AP01 Appointment of Danelle Fleur Campbell as a director