Advanced company searchLink opens in new window

BM & K INTERNATIONAL TRAINING & RECRUITMENT LIMITED

Company number 06806429

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)
24 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2014 DS01 Application to strike the company off the register
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
05 Mar 2013 CH01 Director's details changed for Ms. Betty Onyango on 5 March 2013
14 Feb 2013 CH01 Director's details changed for Anthony Njyguna Njihia on 13 December 2012
14 Dec 2012 TM02 Termination of appointment of Dcas Business School Limited as a secretary
14 Dec 2012 AA Total exemption small company accounts made up to 31 January 2012
27 Jul 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
27 Jul 2012 CH01 Director's details changed for Ms. Betty Onyango on 2 July 2012
27 Jul 2012 CH01 Director's details changed for Anthony Njyguna Njihia on 2 July 2012
22 Feb 2012 AA Total exemption full accounts made up to 31 January 2011
11 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
29 Sep 2010 AP04 Appointment of Dcas Business School Limited as a secretary
29 Sep 2010 TM02 Termination of appointment of Frank Mykasa as a secretary
29 Sep 2010 AP01 Appointment of Anthony Njyguna Njihia as a director
29 Sep 2010 TM01 Termination of appointment of a director
12 May 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Ms. Betty Onyango on 30 January 2010
17 Mar 2010 AA Total exemption full accounts made up to 31 January 2010
17 Mar 2010 AP03 Appointment of Frank Mykasa as a secretary
17 Mar 2010 AD01 Registered office address changed from Kingsbridge House 1 Wheelerscross Barking Essex IG11 7EE England on 17 March 2010