- Company Overview for BCRE UK LIMITED (08499096)
- Filing history for BCRE UK LIMITED (08499096)
- People for BCRE UK LIMITED (08499096)
- More for BCRE UK LIMITED (08499096)
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
|
|
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
|
|
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
|
|
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
|