Advanced company searchLink opens in new window

BMBF (NO.3) LIMITED

Company number 02260143

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)
06 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
07 Nov 2018 AD02 Register inspection address has been changed from 1 Churchill Place London E14 5HP to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA
26 Oct 2018 AD01 Registered office address changed from 1 Churchill Place London E14 5HP England to Hill House 1 Little New Street London EC4A 3TR on 26 October 2018
25 Oct 2018 600 Appointment of a voluntary liquidator
25 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-09
25 Oct 2018 LIQ01 Declaration of solvency
15 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
19 Oct 2017 AA Full accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
13 Mar 2017 AD04 Register(s) moved to registered office address 1 Churchill Place London E14 5HP
12 Oct 2016 AA Full accounts made up to 31 March 2016
19 Sep 2016 AD01 Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 19 September 2016
24 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
31 May 2016 AP01 Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on 20 May 2016
01 Mar 2016 TM01 Termination of appointment of Ketan Dhirendra Merchant as a director on 16 February 2016
09 Dec 2015 TM01 Termination of appointment of Jonathan Terence Leather as a director on 23 November 2015
09 Oct 2015 AA Full accounts made up to 31 March 2015
13 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
10 Aug 2015 AP01 Appointment of Mr Ketan Dhirendra Merchant as a director on 17 July 2015
06 Oct 2014 AA Full accounts made up to 31 March 2014
16 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
30 May 2014 AP01 Appointment of David Charles Hawkins as a director
07 May 2014 TM01 Termination of appointment of Andrew Asquith as a director
08 Jan 2014 AP01 Appointment of Andrew Martin Granville Asquith as a director