BME BUSINESS LOGISTICS LTD

08760530: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.08760530
CategoryPrivate Limited Company
Incorporated04 Nov 2013
Age10 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 4 days

SUMMARY

BME BUSINESS LOGISTICS LTD is an dissolved private limited company with number 08760530. It was incorporated 10 years, 6 months, 29 days ago, on 04 November 2013 and it was dissolved 3 years, 2 months, 4 days ago, on 30 March 2021. The company address is 08760530: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2020

Action Date: 01 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-01

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: RP05

Default address: PO Box 4385, 08760530: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2019-06-25

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 01 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2018

Action Date: 01 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Change corporate director company with change date

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-10-03

Officer name: Bubtaina Group Limited

Documents

View document PDF

Change corporate director company with change date

Date: 25 Sep 2017

Action Date: 17 Sep 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-09-17

Officer name: Bubtaina Group Limited

Documents

View document PDF

Change corporate director company with change date

Date: 17 Sep 2017

Action Date: 17 Sep 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Bubtaina Group Limited

Change date: 2017-09-17

Documents

View document PDF

Change account reference date company current extended

Date: 19 Nov 2016

Action Date: 01 May 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohamed Ali Bubtaina

Change date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-18

Old address: C/O Mohamed Bubtaina 21 - 22 Wenlock Road London N1 7GU England

New address: C/O Mohamed Bubtaina 20 - 22 Wenlock Road London N1 7GU

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Feb 2016

Category: Address

Type: AD02

Old address: Flat 3 161 Grange Road Amisha Court London SE1 3GH England

New address: C/O Bubtaina Group Limited 71 - 75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2016

Action Date: 05 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-05

Officer name: Mr Mohamed Ali Bubtaina

Documents

View document PDF

Change corporate director company with change date

Date: 02 Feb 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-01-05

Officer name: Bubtaina Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

Old address: C/O Mohamed Bubtaina PO Box Bey 1416 Aramex House Old Bath Road Colnbrook Slough SL3 0NS

Change date: 2015-08-10

New address: C/O Mohamed Bubtaina 21 - 22 Wenlock Road London N1 7GU

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Change sail address company with new address

Date: 30 Dec 2014

Category: Address

Type: AD02

New address: Flat 3 161 Grange Road Amisha Court London SE1 3GH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2014

Action Date: 03 Aug 2014

Category: Address

Type: AD01

New address: Aramex House Old Bath Road Colnbrook Slough SL3 0NS

Change date: 2014-08-03

Old address: C/O Mohamed Bubtaina - Bubtaina Group Limited 145 - 157 St. John Street London EC1V 4PW England

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Old address: Flat 3 Amisha Court 161 Grange Road London Southwark SE13GH

Change date: 2014-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2013

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Appoint corporate director company with name

Date: 15 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Bubtaina Group Limited

Documents

View document PDF

Incorporation company

Date: 04 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBA BEVERAGE COMPANY LTD.

1A WEST CRAIGS INDUSTRIAL ESTATE,EDINBURGH,EH12 0BD

Number:SC186883
Status:ACTIVE
Category:Private Limited Company

DESIGNED SYSTEMS LTD

112 MANOR ABBEY ROAD,HALESOWEN,B62 0AA

Number:07567816
Status:ACTIVE
Category:Private Limited Company

EAST LANCASHIRE BOX CO. LIMITED

SPRING MILL,RISHTON,BB1 4LL

Number:01552483
Status:ACTIVE
Category:Private Limited Company

FLATMOVE LIMITED

6 MILL CLOSE,DINAS POWYS,CF64 4BR

Number:02886938
Status:ACTIVE
Category:Private Limited Company

GALA WATER LIMITED

THE HOLLIES,MUXTON TELFORD,TF2 8PF

Number:03288421
Status:ACTIVE
Category:Private Limited Company

KOOLIO LIMITED

HALLING WHARF STUDIO,LONDON,E15 2SY

Number:10525299
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