Advanced company searchLink opens in new window

BCRE UK LIMITED

Company number 08499096

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2019 DS01 Application to strike the company off the register
30 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
16 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
24 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
08 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
28 Apr 2017 AP01 Appointment of Mrs Viorica Hagagg as a director on 28 April 2017
28 Apr 2017 TM01 Termination of appointment of Ariel Podrojski as a director on 28 April 2017
16 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
29 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
19 Feb 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
20 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
16 Jan 2015 TM01 Termination of appointment of Nansia Koutsou as a director on 16 January 2015
16 Jan 2015 AP01 Appointment of Mr Ariel Podrojski as a director on 16 January 2015
25 Jun 2014 TM01 Termination of appointment of Harin Thaker as a director
25 Jun 2014 AP01 Appointment of Nansia Koutsou as a director
05 Jan 2014 AD01 Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE on 5 January 2014
03 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
29 Nov 2013 AD01 Registered office address changed from 38 Wigmore Street London W1U 2RU England on 29 November 2013
22 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted