- Company Overview for B&M LOGICAL LIMITED (13552380)
- Filing history for B&M LOGICAL LIMITED (13552380)
- People for B&M LOGICAL LIMITED (13552380)
- More for B&M LOGICAL LIMITED (13552380)
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) |
---|---|---|---|
29 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2023 | DS01 | Application to strike the company off the register | |
02 Feb 2023 | TM01 | Termination of appointment of Amina Imran Bhatti as a director on 2 February 2023 | |
29 Sep 2022 | CERTNM |
Company name changed engine fixers LIMITED\certificate issued on 29/09/22
|
|
27 Sep 2022 | AP01 | Appointment of Mr Bilal Amir Malik as a director on 27 September 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with updates | |
19 Apr 2022 | CERTNM |
Company name changed dar al qaraien autos LTD\certificate issued on 19/04/22
|
|
15 Apr 2022 | AP01 | Appointment of Mrs Amina Imran Bhatti as a director on 14 April 2022 | |
15 Apr 2022 | PSC07 | Cessation of Waqas Ali as a person with significant control on 14 April 2022 | |
15 Apr 2022 | PSC01 | Notification of Amina Imran Bhatti as a person with significant control on 14 April 2022 | |
15 Apr 2022 | TM01 | Termination of appointment of Abdullah Saeed Ullah Khan as a director on 14 April 2022 | |
15 Apr 2022 | TM01 | Termination of appointment of Waqas Ali as a director on 14 April 2022 | |
15 Apr 2022 | AD01 | Registered office address changed from 3 Goodmayes Road Ilford IG3 9UH England to 31 Goodmayes Road Ilford IG3 9UH on 15 April 2022 | |
15 Apr 2022 | AD01 | Registered office address changed from Office 1261 321-323 High Road Chadwell Heath Romford RM6 6AX England to 3 Goodmayes Road Ilford IG3 9UH on 15 April 2022 | |
12 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with updates | |
12 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 12 August 2021
|
|
11 Aug 2021 | TM01 | Termination of appointment of Syed Adnan Masud as a director on 11 August 2021 | |
11 Aug 2021 | PSC07 | Cessation of Syed Adnan Masud as a person with significant control on 11 August 2021 | |
11 Aug 2021 | PSC01 | Notification of Waqas Ali as a person with significant control on 11 August 2021 | |
11 Aug 2021 | AD01 | Registered office address changed from Flat 12 Narboro Court, Manor Road Romford RM1 2TA England to Office 1261 321-323 High Road Chadwell Heath Romford RM6 6AX on 11 August 2021 | |
11 Aug 2021 | AP01 | Appointment of Mr Waqas Ali as a director on 11 August 2021 | |
11 Aug 2021 | AP01 | Appointment of Mr Abdullah Saeed Ullah Khan as a director on 11 August 2021 | |
09 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-06
|