BCP DIRECT LTD
Company Documents
Date | Description |
---|---|
26/04/2226 April 2022 | Final Gazette dissolved via voluntary strike-off |
25/01/2225 January 2022 | First Gazette notice for voluntary strike-off |
25/01/2225 January 2022 | First Gazette notice for voluntary strike-off |
20/01/2220 January 2022 | Voluntary strike-off action has been suspended |
20/01/2220 January 2022 | Voluntary strike-off action has been suspended |
18/01/2218 January 2022 | Application to strike the company off the register |
21/12/2121 December 2021 | Registered office address changed from 54a Church Road Ashford Middlesex TW15 2TS United Kingdom to Unit E9a 23-25 Queensway Queensway Market London W2 4QP on 2021-12-21 |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
16/05/2016 May 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/03/2031 March 2020 | FIRST GAZETTE |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/02/1625 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN HINCAPIE WEIMAR BUITRAGO / 24/02/2016 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/02/1515 February 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
15/02/1515 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
27/02/1427 February 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
27/02/1327 February 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
27/02/1227 February 2012 | APPOINTMENT TERMINATED, DIRECTOR EDWIN HINCAPIE |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/01/115 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
19/05/1019 May 2010 | APPOINTMENT TERMINATED, DIRECTOR JORGE SALES |
19/05/1019 May 2010 | DIRECTOR APPOINTED EDWIN HINCAPIE |
19/05/1019 May 2010 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 63 LOVERIDGE ROAD LONDON CAMDEN NW6 2DR |
14/05/1014 May 2010 | DIRECTOR APPOINTED MR EDWIN HINCAPIE WEIMAR BUITRAGO |
28/04/1028 April 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE HENRIQUE PEIXE SALES / 28/04/2010 |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 63 LOVERIDGE ROAD CAMDEN LONDON NW6 2DR |
06/08/086 August 2008 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM UNIT K4 23-25 QUEENSWAY WESTMINSTER LONDON W2 4QJ |
12/06/0812 June 2008 | REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 299 CLARENCE LANE LONDON WANDSWORTH SW15 5QA UK |
29/05/0829 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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