BC3 LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-04

View Document

18/07/2318 July 2023 Registered office address changed from 8th Floor Elizabeth House 54 - 58 High Street Edgware Middx HA8 7EJ England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2023-07-18

View Document

18/07/2318 July 2023 Statement of affairs

View Document

18/07/2318 July 2023 Appointment of a voluntary liquidator

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT England to 8th Floor Elizabeth House 54 - 58 High Street Edgware Middx HA8 7EJ on 2023-01-31

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM SUITE 22 2ND FLOOR WINSOR & NEWTON BUILDING WHITEFRIARS AVENUE HARROW & WEALDSTONE MIDDLESEX HA3 5RN UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / DARIA BERNARDINI CASH / 11/10/2019

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN ROBERT BERNARDINI CASH / 11/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT BERNARDINI - CASH / 11/10/2019

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE GREATER LONDON HA8 7EJ UNITED KINGDOM

View Document

26/04/1926 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/04/1920 April 2019 DISS40 (DISS40(SOAD))

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARIA BERNARDINI CASH

View Document

15/03/1915 March 2019 26/01/18 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN ROBERT BERNARDINI - CASH / 26/01/2018

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/01/1826 January 2018 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