BVSC KICKSTART LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

27/02/2527 February 2025 Application to strike the company off the register

View Document

02/11/242 November 2024 Micro company accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

28/10/2428 October 2024 Cessation of Ricky Joseph as a person with significant control on 2023-09-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Registered office address changed from Livery Place 35 Livery Street Birmingham B3 2PB England to 33-34 Latham House Paradise Street Birmingham B1 2AJ on 2024-01-29

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Termination of appointment of Ricky Joseph as a director on 2023-12-11

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Change of name notice

View Document

05/07/215 July 2021 Certificate of change of name

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR BRIAN CORMACK CARR

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN CRAWFORD

View Document

29/08/1829 August 2018 CESSATION OF ALAN FRAZER CRAWFORD AS A PSC

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AL-RAHIM

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AL-RAHIM

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AL-RAHIM

View Document

10/07/1710 July 2017 CESSATION OF MOHAMMED SULIEMAN IBRAHIM IBN HASSAN AL NUR AL-RAHIM AS A PSC

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR TRACEY O'BRIEN

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY TRACEY O'BRIEN

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 02/07/15 NO MEMBER LIST

View Document

23/06/1523 June 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

02/07/142 July 2014 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