B P GLOBAL LTD

Company Documents

DateDescription
10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

12/10/2212 October 2022 Application to strike the company off the register

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Termination of appointment of Parvez Miah as a director on 2022-09-30

View Document

30/09/2230 September 2022 Registered office address changed from 58 Bridgenorth Rd Bridgnorth Road Wollaston Stourbridge DY8 3QG England to 1401 Bristol Road South Northfield Birmingham B31 2SU on 2022-09-30

View Document

30/09/2230 September 2022 Notification of Raviyar Sedighi as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Cessation of Bharat Keshvara as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Cessation of Parvez Miah as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Bharat Keshvara as a director on 2022-09-30

View Document

20/09/2220 September 2022 Registered office address changed from 1401 Bristol Road South Northfield Birmingham B31 2SU England to 58 Bridgenorth Rd Bridgnorth Road Wollaston Stourbridge DY8 3QG on 2022-09-20

View Document

15/09/2215 September 2022 Cessation of Raviyar Sedighi as a person with significant control on 2022-09-13

View Document

14/09/2214 September 2022 Notification of Parvez Miah as a person with significant control on 2022-09-13

View Document

14/09/2214 September 2022 Notification of Bharat Keshvara as a person with significant control on 2022-09-13

View Document

14/09/2214 September 2022 Appointment of Mr Parvez Miah as a director on 2022-09-13

View Document

14/09/2214 September 2022 Appointment of Mr Bharat Keshvara as a director on 2022-09-13

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM C/O PHILIP ROSS ACCOUNTANTS LTD. 2A KNOWLE STREET MABLETHORPE LINCOLNSHIRE LN12 2BG UNITED KINGDOM

View Document

29/05/1929 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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