BVQ ENTERPRISE LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

25/04/2425 April 2024 Application to strike the company off the register

View Document

05/12/235 December 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 2023-12-05

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

22/06/2122 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR VALON QAMILI / 13/03/2020

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 7 7 BELL YARD LONDON WC2A 2JR UNITED KINGDOM

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 7 BELL YARD, LONDON, WC2A 2JR 7 BELL YARD LONDON WC2A 2JR ENGLAND

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VALON QAMILI / 13/03/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BLERON QAMILI / 13/03/2020

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR BLERON QAMILI / 13/03/2020

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 15 BATTEN HOUSE 64 THIRD AVENUE LONDON LONDON LONDON W10 4SJ UNITED KINGDOM

View Document

08/11/198 November 2019 COMPANY NAME CHANGED LINDA'S ESSENTIALS LTD CERTIFICATE ISSUED ON 08/11/19

View Document

24/09/1924 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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