Advanced company searchLink opens in new window

BMALJ ENTERPRISES(3710) LIMITED

Company number 11099867

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)
07 May 2024 AP01 Appointment of Mrs Beulah May Adams as a director on 1 May 2024
03 May 2024 AP03 Appointment of Mrs Beulah May Adams as a secretary on 1 May 2024
03 May 2024 TM01 Termination of appointment of Anthony Laidley as a director on 1 May 2024
28 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2024 CS01 Confirmation statement made on 5 December 2023 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Sep 2023 CS01 Confirmation statement made on 5 December 2022 with no updates
20 Jun 2023 TM02 Termination of appointment of Dennis Williams as a secretary on 1 June 2023
28 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2022 AA Micro company accounts made up to 31 December 2021
27 Sep 2022 AD01 Registered office address changed from 25 Palmerston Road London Greater London N22 8QH England to 126 Amblecote Road Amblecote Road London SE12 9TS on 27 September 2022
17 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
18 Oct 2021 AA Micro company accounts made up to 31 December 2020
02 Mar 2021 AD01 Registered office address changed from 126 Amblecote Road Amblecote Road London SE12 9TS England to 25 Palmerston Road London Greater London N22 8QH on 2 March 2021
26 Jan 2021 AA Micro company accounts made up to 31 December 2019
22 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
31 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2020 CS01 Confirmation statement made on 5 December 2019 with no updates
30 Mar 2020 CH01 Director's details changed for Mr Anthony Laidley on 30 March 2020
30 Mar 2020 CH01 Director's details changed for Mr Aundrae Jordine on 30 March 2020
30 Mar 2020 AD01 Registered office address changed from 6B College Road Tottenham London N17 8EA England to 126 Amblecote Road Amblecote Road London SE12 9TS on 30 March 2020
30 Mar 2020 TM01 Termination of appointment of Beulah May Adams as a director on 30 March 2020
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off