BPM OUTCOMES LTD

Flat 3 Linsay Hill House Flat 3 Linsay Hill House, Altrincham, WA14 1HR, England
StatusDISSOLVED
Company No.08452578
CategoryPrivate Limited Company
Incorporated20 Mar 2013
Age11 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 11 months, 17 days

SUMMARY

BPM OUTCOMES LTD is an dissolved private limited company with number 08452578. It was incorporated 11 years, 2 months, 27 days ago, on 20 March 2013 and it was dissolved 2 years, 11 months, 17 days ago, on 29 June 2021. The company address is Flat 3 Linsay Hill House Flat 3 Linsay Hill House, Altrincham, WA14 1HR, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

New address: Flat 3 Linsay Hill House 15 Burlington Road Altrincham WA14 1HR

Change date: 2021-03-24

Old address: 27 Canterbury Road Hale Altrincham Cheshire WA15 8PL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2019

Action Date: 11 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-11

Psc name: Mr Wahab Siddiqui

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2019

Action Date: 11 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-11

Psc name: Iram Siddiqui

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2017

Action Date: 30 Apr 2017

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

New date: 2013-10-31

Made up date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 20 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED CORPORATION LIMITED

1 THE CLOSE BLADON HOUSES,BURTON-ON-TRENT,DE15 0SZ

Number:03721495
Status:ACTIVE
Category:Private Limited Company

FRANTHEES LIMITED

FLAT 32 WINGFIELD COURT,LONDON,E14 2DR

Number:11802412
Status:ACTIVE
Category:Private Limited Company

M.J.Y OPERATOR SERVICES LTD

C/O ASTON SHAW THE UNION BUILDING,NORWICH,NR1 1BY

Number:10136722
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MASSAGE & GLOW (SCOTLAND) LTD

97 GREENOCK ROAD,PAISLEY,PA3 2LF

Number:SC607528
Status:ACTIVE
Category:Private Limited Company

NELTON/TRADA PARTNERSHIP

WICKHAM HOUSE,LONDON,

Number:LP003353
Status:ACTIVE
Category:Limited Partnership

NOBORDERS TRADE LP

SUITE 1/1,GLASGOW,G1 4DF

Number:SL032918
Status:ACTIVE
Category:Limited Partnership

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