BWLON CENTRAL LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

15/11/2115 November 2021 Application to strike the company off the register

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOEL WYLER

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARCO PABST

View Document

05/12/195 December 2019 07/11/19 STATEMENT OF CAPITAL GBP 6026995.5414

View Document

16/09/1916 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAK CONTINUÏTEIT ADE

View Document

01/10/181 October 2018 CESSATION OF STATION 1 BV AS A PSC

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 15 INGESTRE PLACE SUITE 56 LONDON W1F 0JH ENGLAND

View Document

21/08/1821 August 2018 SUB-DIVISION 28/06/18

View Document

07/08/187 August 2018 ADOPT ARTICLES 28/06/2018

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PRIOR

View Document

03/08/183 August 2018 DIRECTOR APPOINTED JOEL PETER WYLER

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MS CAROLINE PATRICIA WILLIAMS

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MARCO EBERHARD PABST

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112269950001

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 39 LONG ACRE LONDON WC2E 9LG ENGLAND

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 15 INGESTRE PLACE LONDON W1F 0JH UNITED KINGDOM

View Document

27/02/1827 February 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