BMALJ ENTERPRISES(3710) LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 Micro company accounts made up to 2023-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 Appointment of Mrs Beulah May Adams as a director on 2024-05-01

View Document

03/05/243 May 2024 Appointment of Mrs Beulah May Adams as a secretary on 2024-05-01

View Document

03/05/243 May 2024 Termination of appointment of Anthony Laidley as a director on 2024-05-01

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

22/02/2422 February 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

20/06/2320 June 2023 Termination of appointment of Dennis Williams as a secretary on 2023-06-01

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/11/226 November 2022 Micro company accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Registered office address changed from 25 Palmerston Road London Greater London N22 8QH England to 126 Amblecote Road Amblecote Road London SE12 9TS on 2022-09-27

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

18/10/2118 October 2021 Micro company accounts made up to 2020-12-31

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 DISS40 (DISS40(SOAD))

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AUNDRAE JORDINE / 30/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LAIDLEY / 30/03/2020

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 6B COLLEGE ROAD TOTTENHAM LONDON N17 8EA ENGLAND

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR BEULAH ADAMS

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 DISS40 (DISS40(SOAD))

View Document

09/11/199 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MS BEULAH MAY ADAMS

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 24 ALEXANDRA GARDENS MUSWELL HILL LONDON N10 3RL UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

16/12/1816 December 2018 CESSATION OF BEULAH ADAMS AS A PSC

View Document

16/12/1816 December 2018 APPOINTMENT TERMINATED, DIRECTOR LEON ADAMS

View Document

16/12/1816 December 2018 APPOINTMENT TERMINATED, DIRECTOR BEULAH ADAMS

View Document

16/12/1816 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUNDRAE JORDINE

View Document

06/12/176 December 2017 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