- Company Overview for BD MICROPUBS LIMITED (10140824)
- Filing history for BD MICROPUBS LIMITED (10140824)
- People for BD MICROPUBS LIMITED (10140824)
- More for BD MICROPUBS LIMITED (10140824)
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) |
---|---|---|---|
16 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
16 Jun 2021 | PSC07 | Cessation of Derek Miles as a person with significant control on 9 June 2021 | |
16 Jun 2021 | TM01 | Termination of appointment of Derek Miles as a director on 9 June 2021 | |
06 Apr 2021 | AD01 | Registered office address changed from 19 Fairfield Road Bath Somerset BA1 6JG United Kingdom to 156 London Road West Bath BA1 7DD on 6 April 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
16 Jun 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
10 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 21 April 2019 with updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
30 Jun 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
22 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-22
|