- Company Overview for BC CAPITAL PARTNERS LTD (10134569)
- Filing history for BC CAPITAL PARTNERS LTD (10134569)
- People for BC CAPITAL PARTNERS LTD (10134569)
- More for BC CAPITAL PARTNERS LTD (10134569)
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 |