BYM LETTINGS NO 3 LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
22/09/2422 September 2024 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN England to 18 Danescroft Avenue London NW4 2NE on 2024-09-22 |
04/06/244 June 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
23/02/2423 February 2024 | Registered office address changed from 30 Old Bailey London EC4M 7AU United Kingdom to 103 High Street Waltham Cross Hertfordshire EN8 7AN on 2024-02-23 |
18/02/2418 February 2024 | Termination of appointment of Ben Ditkovsky as a director on 2024-02-13 |
14/02/2414 February 2024 | Termination of appointment of Joseph Dunner as a director on 2024-02-13 |
02/02/242 February 2024 | Total exemption full accounts made up to 2022-06-30 |
18/10/2318 October 2023 | Compulsory strike-off action has been discontinued |
18/10/2318 October 2023 | Compulsory strike-off action has been discontinued |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
18/05/2318 May 2023 | Director's details changed for Mr Ben Ditkovsky on 2023-04-19 |
27/01/2327 January 2023 | Director's details changed for Mr Matan Abraham Amitai on 2022-08-06 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/05/224 May 2022 | Registration of charge 122493420005, created on 2022-05-04 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
28/09/2128 September 2021 | Director's details changed for Mr Matan Abraham Amitai on 2021-09-28 |
28/09/2128 September 2021 | Director's details changed for Mr Ben Ditkovsky on 2021-09-28 |
28/09/2128 September 2021 | Director's details changed for Mr Joseph Dunner on 2021-09-28 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/04/2130 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
16/02/2116 February 2021 | PREVSHO FROM 31/10/2020 TO 30/06/2020 |
01/02/211 February 2021 | REGISTERED OFFICE CHANGED ON 01/02/2021 FROM C/O BLICK ROTHENBERG LIMITED 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/05/2018 May 2020 | REGISTERED OFFICE CHANGED ON 18/05/2020 FROM C/O GOLDWINS 75 MAYGROVE ROAD LONDON NW6 2EG UNITED KINGDOM |
15/01/2015 January 2020 | ARTICLES OF ASSOCIATION |
15/01/2015 January 2020 | ALTER ARTICLES 03/12/2019 |
23/12/1923 December 2019 | ALTER ARTICLES 03/12/2019 |
06/12/196 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 122493420001 |
06/12/196 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 122493420002 |
08/10/198 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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