BP2M LTD.
Company Documents
Date | Description |
---|---|
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
17/02/2317 February 2023 | Application to strike the company off the register |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
17/02/2317 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/08/219 August 2021 | Micro company accounts made up to 2021-05-31 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-09 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
06/11/196 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
04/06/184 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/05/1826 May 2018 | DISS40 (DISS40(SOAD)) |
08/05/188 May 2018 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
30/05/1730 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE PIERRE THEVENOT / 25/05/2017 |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/08/1617 August 2016 | SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW ENGLAND |
16/08/1616 August 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 14/07/2016 |
28/07/1628 July 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/10/153 October 2015 | DISS40 (DISS40(SOAD)) |
30/09/1530 September 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
22/09/1522 September 2015 | FIRST GAZETTE |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
28/02/1328 February 2013 | 31/05/12 TOTAL EXEMPTION FULL |
04/10/124 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE THEVENOT / 04/10/2012 |
05/09/125 September 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
20/02/1220 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
03/06/113 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
14/01/1114 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
15/07/1015 July 2010 | SAIL ADDRESS CREATED |
15/07/1015 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
15/07/1015 July 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
14/07/1014 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 09/04/2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE THEVENOT / 01/10/2009 |
21/04/1021 April 2010 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM ST PAULS HOUSE WARWICK LANE LONDON EC4M 7BP |
23/02/1023 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
29/07/0929 July 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
27/07/0927 July 2009 | APPOINTMENT TERMINATED SECRETARY STEINBERG & PARTNERS BUSINESS CONSULTING CORP. |
27/07/0927 July 2009 | SECRETARY APPOINTED CORNHILL SECRETARIES LIMITED |
27/07/0927 July 2009 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 95 WILTON ROAD SUITE 3 LONDON SW1V 1BZ ENGLAND |
27/05/0827 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