- Company Overview for BM TRADING SRL LTD (10850075)
- Filing history for BM TRADING SRL LTD (10850075)
- People for BM TRADING SRL LTD (10850075)
- More for BM TRADING SRL LTD (10850075)
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) |
---|---|---|---|
09 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2023 | AD01 | Registered office address changed from 28 Worthington Street Moston Manchester M40 0BB England to 48 Barrow Hill Road Manchester M8 8DB on 21 September 2023 | |
08 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
27 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2022 | AD01 | Registered office address changed from St James's House Pendleton Way 5th Floor Business Centre. C/O Golden Prize Cannin Salford M6 5FW United Kingdom to 28 Worthington Street Moston Manchester M40 0BB on 15 July 2022 | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
19 Jul 2021 | AAMD | Amended total exemption full accounts made up to 31 July 2019 | |
19 Feb 2021 | AA | Micro company accounts made up to 31 July 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
28 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
16 Oct 2019 | PSC04 | Change of details for Mr Zli Mohamed Ramdan Omar as a person with significant control on 15 October 2019 | |
16 Oct 2019 | CH01 | Director's details changed for Mr Zli Mohamed Ramdan Omar on 14 October 2019 | |
21 Sep 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
26 Jun 2019 | AAMD | Amended total exemption full accounts made up to 31 July 2018 | |
19 Jun 2019 | AD01 | Registered office address changed from 38 Allesley Drive Salford M7 4YE England to St James's House Pendleton Way 5th Floor Business Centre. C/O Golden Prize Cannin Salford M6 5FW on 19 June 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from 5 Elephant Lane St Helens WN9 5QQ United Kingdom to 38 Allesley Drive Salford M7 4YE on 11 June 2019 | |
15 May 2019 | AA | Micro company accounts made up to 31 July 2018 | |
04 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
16 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
04 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-04
|