BAM PARENTCO (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

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 Statement of administrator's proposal

View Document

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

View Document

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

09/07/199 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091761330003

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM C/O BOLT PARTNERS 1 PORTLAND PLACE LONDON W1B 1PN

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

05/07/185 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ROBERT KNIGHT

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

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

12/07/1712 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KNIGHT

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

14/06/1614 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR JONATHAN ROBERT KNIGHT

View Document

09/02/169 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 100

View Document

09/02/169 February 2016 ADOPT ARTICLES 25/01/2016

View Document

18/09/1518 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 5TH FLOOR SUSSEX HOUSE 143 LONG ACRE LONDON WC2E 9AD UNITED KINGDOM

View Document

07/05/157 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

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

View Document

06/02/156 February 2015 PREVSHO FROM 31/08/2015 TO 30/09/2014

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091761330001

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091761330002

View Document

14/08/1414 August 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