Advanced company searchLink opens in new window

37 B C LTD

Company number 09338489

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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2022 DS01 Application to strike the company off the register
05 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
14 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
21 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
25 Feb 2021 CS01 Confirmation statement made on 3 December 2020 with updates
10 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
07 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
06 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
06 Dec 2018 CH01 Director's details changed for Nicholas Multon Anthony Lambarde Scott on 1 December 2018
03 Dec 2018 PSC04 Change of details for Mr Nicholas Multon Anthony Lambarde Scott as a person with significant control on 29 October 2018
06 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
22 Nov 2017 CH01 Director's details changed for Nicholas Multon Anthony Lambarde Scott on 1 November 2017
01 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
20 Dec 2016 CH01 Director's details changed for Nicholas Multon Anthony Lambarde Scott on 16 December 2016
08 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jul 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
09 Feb 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
02 Feb 2016 AD01 Registered office address changed from 1 Bramley Road London W10 6SZ United Kingdom to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 2 February 2016
03 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted