BMB ELR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/08/2523 August 2025 | Compulsory strike-off action has been discontinued |
| 23/08/2523 August 2025 | Compulsory strike-off action has been discontinued |
| 20/08/2520 August 2025 | Micro company accounts made up to 2024-08-31 |
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 24/04/2524 April 2025 | Confirmation statement made on 2025-04-22 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 30/06/2430 June 2024 | Micro company accounts made up to 2023-08-28 |
| 07/06/247 June 2024 | Registered office address changed from 2/5 Canada Court 81 Miller Street Glasgow G1 1EB Scotland to 110 West George Street Glasgow G2 1QJ on 2024-06-07 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-04-22 with no updates |
| 15/11/2315 November 2023 | Termination of appointment of Ylli Dushi as a director on 2022-12-12 |
| 15/11/2315 November 2023 | Appointment of Mr Lulzim Avdyli as a director on 2022-12-12 |
| 15/11/2315 November 2023 | Appointment of Mr Luan Avdyli as a director on 2022-12-12 |
| 28/08/2328 August 2023 | Annual accounts for year ending 28 Aug 2023 |
| 29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
| 29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
| 27/07/2327 July 2023 | Micro company accounts made up to 2022-08-28 |
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
| 03/05/233 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
| 28/08/2228 August 2022 | Annual accounts for year ending 28 Aug 2022 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-04-22 with no updates |
| 11/05/2211 May 2022 | Registered office address changed from 2/5 81 Miller Street Glasgow G1 1EB Scotland to 2/5 Canada Court 81 Miller Street Glasgow G1 1EB on 2022-05-11 |
| 28/08/2128 August 2021 | Annual accounts for year ending 28 Aug 2021 |
| 03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
| 03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
| 31/07/2131 July 2021 | Micro company accounts made up to 2020-08-28 |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 28/08/2028 August 2020 | Annual accounts for year ending 28 Aug 2020 |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
| 12/05/2012 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/08/19 |
| 25/04/2025 April 2020 | DISS40 (DISS40(SOAD)) |
| 24/03/2024 March 2020 | FIRST GAZETTE |
| 28/08/1928 August 2019 | Annual accounts for year ending 28 Aug 2019 |
| 06/08/196 August 2019 | CURREXT FROM 30/04/2019 TO 28/08/2019 |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
| 29/10/1829 October 2018 | DIRECTOR APPOINTED MR YLLI DUSHI |
| 29/10/1829 October 2018 | APPOINTMENT TERMINATED, DIRECTOR LULZIM AVDYLI |
| 29/10/1829 October 2018 | APPOINTMENT TERMINATED, DIRECTOR LUAN AVDYLI |
| 23/04/1823 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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