BAM HOLDCO (2) LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Final Gazette dissolved following liquidation |
24/06/2524 June 2025 | Final Gazette dissolved following liquidation |
24/03/2524 March 2025 | Notice of move from Administration to Dissolution |
28/10/2428 October 2024 | Administrator's progress report |
30/07/2430 July 2024 | Termination of appointment of Simon Joseph Harrison as a director on 2024-07-30 |
29/04/2429 April 2024 | Administrator's progress report |
16/12/2316 December 2023 | Notice of order removing administrator from office |
27/10/2327 October 2023 | Administrator's progress report |
10/10/2310 October 2023 | Notice of appointment of a replacement or additional administrator |
12/04/2312 April 2023 | Administrator's progress report |
29/03/2329 March 2023 | Notice of extension of period of Administration |
26/10/2226 October 2022 | Administrator's progress report |
24/02/2224 February 2022 | Notice of extension of period of Administration |
26/10/2126 October 2021 | Administrator's progress report |
17/06/2117 June 2021 | Notice of deemed approval of proposals |
17/06/2117 June 2021 | Statement of administrator's proposal |
08/07/198 July 2019 | FULL ACCOUNTS MADE UP TO 30/09/18 |
26/02/1926 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 087821960002 |
21/02/1921 February 2019 | REGISTERED OFFICE CHANGED ON 21/02/2019 FROM C/O BOLT PARTNERS 1 PORTLAND PLACE LONDON W1B 1PN |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
09/07/189 July 2018 | FULL ACCOUNTS MADE UP TO 30/09/17 |
15/02/1815 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES BOLOT |
15/02/1815 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WULWICK |
02/01/182 January 2018 | APPOINTMENT TERMINATED, DIRECTOR RACHEL DRYDEN |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES |
11/07/1711 July 2017 | FULL ACCOUNTS MADE UP TO 30/09/16 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
14/06/1614 June 2016 | FULL ACCOUNTS MADE UP TO 30/09/15 |
06/01/166 January 2016 | Annual return made up to 19 November 2015 with full list of shareholders |
06/01/166 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WULWICK / 03/08/2015 |
06/01/166 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BOLOT / 03/08/2015 |
27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM SUSSEX HOUSE 143 LONG ACRE LONDON WC2E 9AD |
07/05/157 May 2015 | FULL ACCOUNTS MADE UP TO 30/09/14 |
27/03/1527 March 2015 | DIRECTOR APPOINTED MS RACHEL DRYDEN |
08/03/158 March 2015 | APPOINTMENT TERMINATED, DIRECTOR EMILY TRACE |
06/02/156 February 2015 | PREVSHO FROM 30/11/2014 TO 30/09/2014 |
16/01/1516 January 2015 | Annual return made up to 19 November 2014 with full list of shareholders |
28/03/1428 March 2014 | ALTER ARTICLES 11/03/2014 |
17/03/1417 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087821960001 |
19/11/1319 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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