BP INV4 HOLDCO LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Return of final meeting in a members' voluntary winding up |
23/08/2423 August 2024 | Appointment of a voluntary liquidator |
23/08/2423 August 2024 | Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 2024-08-23 |
23/08/2423 August 2024 | Resolutions |
26/06/2426 June 2024 | Termination of appointment of Brice Marc Bouffard as a director on 2024-06-17 |
08/12/238 December 2023 | Confirmation statement made on 2023-11-27 with no updates |
11/08/2311 August 2023 | Group of companies' accounts made up to 2022-12-31 |
06/07/236 July 2023 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 2023-07-06 |
06/12/226 December 2022 | Confirmation statement made on 2022-11-27 with no updates |
06/12/216 December 2021 | Confirmation statement made on 2021-11-27 with updates |
28/10/2128 October 2021 | Appointment of Mr Brice Marc Bouffard as a director on 2021-10-20 |
22/09/2122 September 2021 | Group of companies' accounts made up to 2020-12-31 |
08/07/218 July 2021 | Statement of capital following an allotment of shares on 2021-06-29 |
18/02/2018 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUCKTHORN PARTNERS LLP |
18/02/2018 February 2020 | CESSATION OF MARK RAMIN CHAICHIAN AS A PSC |
20/12/1920 December 2019 | ADOPT ARTICLES 21/11/2019 |
17/12/1917 December 2019 | CURREXT FROM 30/11/2019 TO 31/12/2019 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES |
03/12/193 December 2019 | 21/11/19 STATEMENT OF CAPITAL GBP 569034.4 |
03/12/193 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLINGS |
03/12/193 December 2019 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH CONNOLLY |
13/11/1913 November 2019 | 26/06/19 STATEMENT OF CAPITAL GBP 399034.41 |
04/07/194 July 2019 | 07/06/19 STATEMENT OF CAPITAL GBP 377546.91 |
21/02/1921 February 2019 | 19/12/18 STATEMENT OF CAPITAL GBP 0.01 |
08/01/198 January 2019 | DIRECTOR APPOINTED MR ROBERT ALISTAIR WILLINGS |
08/01/198 January 2019 | DIRECTOR APPOINTED MR NICHOLAS WILDING GEE |
08/01/198 January 2019 | DIRECTOR APPOINTED MR MARK RAMIN CHAICHIAN |
28/11/1828 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company