BMB GCC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/08/2523 August 2025 New | Compulsory strike-off action has been discontinued |
23/08/2523 August 2025 New | Compulsory strike-off action has been discontinued |
21/08/2521 August 2025 New | Micro company accounts made up to 2024-08-31 |
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
22/02/2522 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
16/06/2416 June 2024 | Micro company accounts made up to 2023-08-28 |
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 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
28/08/2328 August 2023 | Annual accounts for year ending 28 Aug 2023 |
01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
30/07/2330 July 2023 | Micro company accounts made up to 2022-08-28 |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
23/01/2323 January 2023 | Termination of appointment of Ylli Dushi as a director on 2023-01-20 |
23/01/2323 January 2023 | Appointment of Mr Lulzim Avdyli as a director on 2023-01-20 |
23/01/2323 January 2023 | Appointment of Mr Luan Avdyli as a director on 2023-01-20 |
28/08/2228 August 2022 | Annual accounts for year ending 28 Aug 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
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 |
28/08/2128 August 2021 | Annual accounts for year ending 28 Aug 2021 |
03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
31/07/2131 July 2021 | Micro company accounts made up to 2020-08-28 |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
28/08/2028 August 2020 | Annual accounts for year ending 28 Aug 2020 |
28/08/1928 August 2019 | Annual accounts for year ending 28 Aug 2019 |
23/04/1823 April 2018 | 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