BMB GCC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/08/2523 August 2025 NewCompulsory strike-off action has been discontinued

View Document

23/08/2523 August 2025 NewCompulsory strike-off action has been discontinued

View Document

21/08/2521 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

22/02/2522 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/06/2416 June 2024 Micro company accounts made up to 2023-08-28

View Document

07/06/247 June 2024 Registered office address changed from 2/5 Canada Court 81 Miller Street Glasgow G1 1EB Scotland to 110 West George Street Glasgow G2 1QJ on 2024-06-07

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

28/08/2328 August 2023 Annual accounts for year ending 28 Aug 2023

View Accounts

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

30/07/2330 July 2023 Micro company accounts made up to 2022-08-28

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

23/01/2323 January 2023 Termination of appointment of Ylli Dushi as a director on 2023-01-20

View Document

23/01/2323 January 2023 Appointment of Mr Lulzim Avdyli as a director on 2023-01-20

View Document

23/01/2323 January 2023 Appointment of Mr Luan Avdyli as a director on 2023-01-20

View Document

28/08/2228 August 2022 Annual accounts for year ending 28 Aug 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

22/02/2222 February 2022 Registered office address changed from 2/5 81 Miller Street Glasgow G1 1EB Scotland to 2/5 Canada Court 81 Miller Street Glasgow G1 1EB on 2022-02-22

View Document

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-08-28

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

28/08/2028 August 2020 Annual accounts for year ending 28 Aug 2020

View Accounts

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

23/04/1823 April 2018 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