Advanced company searchLink opens in new window

BPL HOLD LIMITED

Company number 09684781

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 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2020 DS01 Application to strike the company off the register
06 Oct 2020 TM01 Termination of appointment of Timothy John Scase as a director on 30 September 2020
06 Oct 2020 TM01 Termination of appointment of Mark Peter Frederick Dollar as a director on 30 September 2020
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
20 Jan 2020 AD01 Registered office address changed from 2 Portman Street London W1H 6DU England to Unit 1B Science Park Babbage Way Clyst Honiton Exeter EX5 2FN on 20 January 2020
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
11 Jul 2019 AD01 Registered office address changed from 4th Floor 1 Kingdom Street London W2 6BD England to 2 Portman Street London W1H 6DU on 11 July 2019
06 Nov 2018 AA Full accounts made up to 31 December 2017
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
13 Jul 2018 PSC02 Notification of Synlab Vpg Limited as a person with significant control on 31 October 2017
13 Jul 2018 PSC07 Cessation of Andrew Graham Torrance as a person with significant control on 31 October 2017
13 Jul 2018 PSC07 Cessation of Mark John Diamond as a person with significant control on 31 October 2017
13 Apr 2018 AP01 Appointment of Mr Arnaud Guény as a director on 13 April 2018
13 Apr 2018 TM01 Termination of appointment of Stuart James Quin as a director on 13 April 2018
19 Dec 2017 AP01 Appointment of Dr Tim Scase as a director on 1 November 2017
06 Nov 2017 AP01 Appointment of Mr Mark Peter Frederick Dollar as a director on 1 November 2017
06 Nov 2017 TM01 Termination of appointment of Andrew Graham Torrance as a director on 1 November 2017
06 Nov 2017 TM01 Termination of appointment of Mark John Diamond as a director on 1 November 2017
05 Nov 2017 AP01 Appointment of Dr Stuart James Quin as a director on 1 November 2017
05 Nov 2017 TM02 Termination of appointment of Emma Cake as a secretary on 1 November 2017
05 Nov 2017 AD01 Registered office address changed from Unit G the Innovation Centre University of Exeter Rennes Drive Exeter EX4 4RN England to 4th Floor 1 Kingdom Street London W2 6BD on 5 November 2017
18 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates