BICOL SERVICING LTD
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
24/09/2424 September 2024 | Unaudited abridged accounts made up to 2023-09-29 |
23/09/2423 September 2024 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP to 30 the Croft Broxbourne Hertfordshire EN10 6JZ on 2024-09-23 |
25/06/2425 June 2024 | Previous accounting period shortened from 2023-09-30 to 2023-09-29 |
05/01/245 January 2024 | Cessation of Michele Anne Matthews as a person with significant control on 2024-01-05 |
29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-10 with no updates |
13/09/2313 September 2023 | Unaudited abridged accounts made up to 2022-09-30 |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/09/2123 September 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
22/08/1822 August 2018 | 30/09/17 UNAUDITED ABRIDGED |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
03/03/173 March 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHELE MATTHEWS |
03/03/173 March 2017 | DIRECTOR APPOINTED MR GARY ALAN MATTHEWS |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
08/10/158 October 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
25/02/1525 February 2015 | REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
25/02/1525 February 2015 | 10/09/14 STATEMENT OF CAPITAL GBP 100 |
21/11/1421 November 2014 | DIRECTOR APPOINTED MICHELE ANNE MATTHEWS |
21/11/1421 November 2014 | APPOINTMENT TERMINATED, DIRECTOR GARY MATTHEWS |
10/09/1410 September 2014 | 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