BAM HOLDCO (2) LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved following liquidation

View Document

24/06/2524 June 2025 Final Gazette dissolved following liquidation

View Document

24/03/2524 March 2025 Notice of move from Administration to Dissolution

View Document

28/10/2428 October 2024 Administrator's progress report

View Document

30/07/2430 July 2024 Termination of appointment of Simon Joseph Harrison as a director on 2024-07-30

View Document

29/04/2429 April 2024 Administrator's progress report

View Document

16/12/2316 December 2023 Notice of order removing administrator from office

View Document

27/10/2327 October 2023 Administrator's progress report

View Document

10/10/2310 October 2023 Notice of appointment of a replacement or additional administrator

View Document

12/04/2312 April 2023 Administrator's progress report

View Document

29/03/2329 March 2023 Notice of extension of period of Administration

View Document

26/10/2226 October 2022 Administrator's progress report

View Document

24/02/2224 February 2022 Notice of extension of period of Administration

View Document

26/10/2126 October 2021 Administrator's progress report

View Document

17/06/2117 June 2021 Notice of deemed approval of proposals

View Document

17/06/2117 June 2021 Statement of administrator's proposal

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087821960002

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM C/O BOLT PARTNERS 1 PORTLAND PLACE LONDON W1B 1PN

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES BOLOT

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WULWICK

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL DRYDEN

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

14/06/1614 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

06/01/166 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WULWICK / 03/08/2015

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BOLOT / 03/08/2015

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM SUSSEX HOUSE 143 LONG ACRE LONDON WC2E 9AD

View Document

07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MS RACHEL DRYDEN

View Document

08/03/158 March 2015 APPOINTMENT TERMINATED, DIRECTOR EMILY TRACE

View Document

06/02/156 February 2015 PREVSHO FROM 30/11/2014 TO 30/09/2014

View Document

16/01/1516 January 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ALTER ARTICLES 11/03/2014

View Document

17/03/1417 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087821960001

View Document

19/11/1319 November 2013 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