BP BUSINESS LTD

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/12/2022 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 61 BRIDGE STREET KINGTON HR5 3DJ ENGLAND

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 61 61 BRIDGE STREET KINGTON ENGLAND

View Document

14/11/2014 November 2020 REGISTERED OFFICE CHANGED ON 14/11/2020 FROM 61 61 BRIDGE STREET KINGTON HR5 3DJ ENGLAND

View Document

14/11/2014 November 2020 REGISTERED OFFICE CHANGED ON 14/11/2020 FROM 61 61 BRIDGE STREET KINGTON HR5 3DJ ENGLAND

View Document

14/11/2014 November 2020 REGISTERED OFFICE CHANGED ON 14/11/2020 FROM 71A ST. LEONARDS ROAD NORTHAMPTON NN4 8DN ENGLAND

View Document

14/11/2014 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / KAROLIS JANONIS / 14/11/2020

View Document

08/09/208 September 2020 COMPANY NAME CHANGED KROLIS LTD CERTIFICATE ISSUED ON 08/09/20

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 61 MOSLEY STREET MANCHESTER M2 3HZ ENGLAND

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / KAROLIS JANONIS / 22/04/2020

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 71A ST. LEONARDS ROAD NORTHAMPTON NN4 8DN ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

24/09/1824 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 2 MILLER HILL NORTHAMPTON NN4 9YG ENGLAND

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 71 PARK ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4QG ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM FLAT 8 CRANLIEGH COURT ST. JOHN STREET BRIDGWATER SOMERSET TA6 5AL ENGLAND

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 19 GARRATT STREET WEST BROMWICH WEST MIDLANDS B71 1NF

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

09/01/149 January 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