Advanced company searchLink opens in new window

BIM INVESTMENTS LIMITED

Company number 01548722

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 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2016 DS01 Application to strike the company off the register
16 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
27 Aug 2015 AD01 Registered office address changed from C/O Cmi 2 Savoy Court the Strand London WC2R 0EZ to 77 Kingsway London WC2B 6SR on 27 August 2015
09 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
04 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
29 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Dec 2012 AP01 Appointment of Mrs Ann Porter Franke as a director
04 Dec 2012 TM01 Termination of appointment of Tricia Williamson as a director
01 Nov 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
06 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
07 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
24 Aug 2011 AP01 Appointment of Mrs Tricia Williamson as a director
24 Aug 2011 TM01 Termination of appointment of Irene Spellman as a director
04 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
04 Jan 2011 AR01 Annual return made up to 5 October 2010 with full list of shareholders
04 Jan 2011 AD01 Registered office address changed from 2 Savoy Court the Strand London WC2R 0EZ on 4 January 2011
06 Apr 2010 TM01 Termination of appointment of Bruce Minty as a director
25 Nov 2009 CH03 Secretary's details changed for Valerie Hamill on 25 November 2009
13 Oct 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
13 Oct 2009 CH01 Director's details changed for Mr Bruce Minty on 9 October 2009