Advanced company searchLink opens in new window

BC CAPITAL PARTNERS LTD

Company number 10134569

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 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jul 2023 RP05 Registered office address changed to PO Box 4385, 10134569 - Companies House Default Address, Cardiff, CF14 8LH on 25 July 2023
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with updates
08 Sep 2021 AA Micro company accounts made up to 31 December 2020
01 Jul 2021 TM01 Termination of appointment of Andrej Carpani as a director on 15 June 2021
29 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
23 Feb 2021 PSC05 Change of details for Bc Capital Investment Ltd as a person with significant control on 16 February 2021
16 Feb 2021 AD01 Registered office address changed from 43 Jack Walker Court London N5 1SG England to 85 Great Portland Street First Floor London W1W 7LT on 16 February 2021
28 Sep 2020 AA Micro company accounts made up to 31 December 2019
23 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 May 2019 PSC05 Change of details for Bc Capital Investment Ltd as a person with significant control on 15 May 2018
01 May 2019 CS01 Confirmation statement made on 18 April 2019 with updates
01 May 2019 PSC02 Notification of Bc Capital Investment Ltd as a person with significant control on 15 May 2018
01 May 2019 PSC07 Cessation of Andrej Carpani as a person with significant control on 15 May 2018
01 May 2019 PSC07 Cessation of Christian Barozzi as a person with significant control on 15 May 2018
16 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 May 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
29 Jan 2017 TM01 Termination of appointment of Enrico Danieletto as a director on 19 January 2017
22 Jan 2017 AD01 Registered office address changed from 52 Commercial Street London E1 6BD United Kingdom to 43 Jack Walker Court London N5 1SG on 22 January 2017
19 Jan 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016