BMBF (NO.21) LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.02260145
CategoryPrivate Limited Company
Incorporated19 May 1988
Age35 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution21 Dec 2018
Years5 years, 4 months, 27 days

SUMMARY

BMBF (NO.21) LIMITED is an dissolved private limited company with number 02260145. It was incorporated 35 years, 11 months, 29 days ago, on 19 May 1988 and it was dissolved 5 years, 4 months, 27 days ago, on 21 December 2018. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 21 Dec 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-05

Old address: 1 Churchill Place London E14 5HP England

New address: Hill House 1 Little New Street London EC4A 3TR

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address new address

Date: 29 May 2018

Category: Address

Type: AD02

Old address: 1 Churchill Place London E14 5HP

New address: Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA

Documents

View document PDF

Legacy

Date: 02 May 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 May 2018

Action Date: 02 May 2018

Category: Capital

Type: SH19

Date: 2018-05-02

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 02 May 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/04/18

Documents

View document PDF

Resolution

Date: 02 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Mar 2017

Category: Address

Type: AD04

New address: 1 Churchill Place London E14 5HP

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-10

Capital : 55,101,829 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Address

Type: AD01

New address: 1 Churchill Place London E14 5HP

Old address: Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP

Change date: 2016-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Charles Hawkins

Appointment date: 2015-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-17

Officer name: Stephen Geoffrey Bolton

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-17

Officer name: Angela Nicole Ottaway

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Terence Leather

Termination date: 2015-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin John Simpson

Termination date: 2015-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-28

Officer name: Enver Khairov

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-13

Officer name: Mohammed Akram

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Huckle

Termination date: 2014-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Watson

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin John Simpson

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Rowberry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jul 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-16

New date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2012

Action Date: 16 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-16

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohammed Akram

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Geoffrey Ridout

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jan 2012

Action Date: 16 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-16

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Mark Huckle

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Hare

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Geoffrey Ridout

Documents

View document PDF

Legacy

Date: 15 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 12 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Termination director company

Date: 24 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mcmillan

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Mark Hare

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Evans

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA01

Made up date: 2009-09-30

New date: 2008-12-31

Documents

View document PDF

Resolution

Date: 27 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company

Date: 15 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Resolution

Date: 22 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Auditors resignation company

Date: 25 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/02; full list of members

Documents

View document PDF


Some Companies

ACS BUSINESS CHANGE LTD

45A SUNDRIDGE AVENUE,BROMLEY,BR1 2QA

Number:07791398
Status:ACTIVE
Category:Private Limited Company

AP PLASTERING (MIDLANDS) LTD

41 CLARENCE ROAD,CHESTERFIELD,S40 1LH

Number:10799333
Status:ACTIVE
Category:Private Limited Company

EASTON CHELSEA PUB COMPANY LIMITED

ALBION DOCKSIDE BUILDING,BRISTOL,BS1 6UT

Number:07963159
Status:ACTIVE
Category:Private Limited Company

NIMEAN CONSULTING LIMITED

8 WATLING HOUSE,ST ALBANS,AL1 1TA

Number:10164452
Status:ACTIVE
Category:Private Limited Company

PET ANIMAL WELFARE SCHEME LIMITED

THE ST BOTOLPH BUILDING,LONDON,EC3A 7AW

Number:04322820
Status:ACTIVE
Category:Private Limited Company

RAPPELL GROUP LIMITED

MOSTON ROAD,,CHESHIRE,CW11 9HL

Number:01432328
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source