Advanced company searchLink opens in new window

BMI 2 LIMITED

Company number 08917419

Filter by category

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2019 TM01 Termination of appointment of Simon Longfield as a director on 28 June 2019
28 Jun 2019 TM02 Termination of appointment of Simon Longfield as a secretary on 28 June 2019
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2019 DS01 Application to strike the company off the register
24 Apr 2019 PSC02 Notification of Fitch Solutions Group Limited as a person with significant control on 18 February 2019
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
20 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
31 Oct 2017 TM01 Termination of appointment of Terence Ernest Alexander as a director on 24 October 2017
11 Sep 2017 AA Full accounts made up to 31 December 2016
22 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
14 Sep 2016 AA Full accounts made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
13 Jul 2016 AD01 Registered office address changed from 4th Floor, Senator House 85 Queen Victoria Street London EC4V 4AB to 30 North Colonnade London E14 5GN on 13 July 2016
22 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • USD 1
20 Oct 2015 AP01 Appointment of Mr. Terence Ernest Alexander as a director on 28 September 2015
20 Oct 2015 TM01 Termination of appointment of Richard James Eldred Hall as a director on 28 September 2015
15 Sep 2015 MISC Section 519
15 Sep 2015 AA Full accounts made up to 31 December 2014
25 Aug 2015 AUD Auditor's resignation
25 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • USD 1
09 Jun 2014 AP01 Appointment of Mr. Richard James Eldred Hall as a director
09 Jun 2014 TM01 Termination of appointment of Richard Londesborough as a director
09 Jun 2014 TM01 Termination of appointment of Jonathan Moolan-Feroze as a director