37 B C LTD

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

30/12/2230 December 2022 Application to strike the company off the register

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MULTON ANTHONY LAMBARDE SCOTT / 01/12/2018

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MULTON ANTHONY LAMBARDE SCOTT / 29/10/2018

View Document

06/10/186 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MULTON ANTHONY LAMBARDE SCOTT / 01/11/2017

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MULTON ANTHONY LAMBARDE SCOTT / 16/12/2016

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

09/02/169 February 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 1 BRAMLEY ROAD LONDON W10 6SZ UNITED KINGDOM

View Document

03/12/143 December 2014 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