BUCORVUSDREAM LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/11/2313 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-10-06 with updates

View Document

05/01/235 January 2023 Registered office address changed from 44 Biddall Drive Baguley Manchester M23 1PF to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2023-01-05

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-06 with updates

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-04-05

View Document

27/05/2127 May 2021 PREVSHO FROM 31/10/2021 TO 05/04/2021

View Document

22/04/2122 April 2021 APPOINTMENT TERMINATED, DIRECTOR RYAN OSBORNE

View Document

22/04/2122 April 2021 CESSATION OF RYAN OSBORNE AS A PSC

View Document

21/04/2121 April 2021 DIRECTOR APPOINTED MS LEIRA CAPA

View Document

19/04/2119 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIRA CAPA

View Document

06/04/216 April 2021 REGISTERED OFFICE CHANGED ON 06/04/2021 FROM 44 BIDDALL DRIVE BAGULEY MANCHESTER M23 1PP

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM FLAT 40 CAERNARVON HOUSE HALLFIELD ESTATE LONDON W2 6EG ENGLAND

View Document

07/10/207 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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