BICOL SERVICING LTD
Status | ACTIVE |
Company No. | 09212290 |
Category | Private Limited Company |
Incorporated | 10 Sep 2014 |
Age | 9 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BICOL SERVICING LTD is an active private limited company with number 09212290. It was incorporated 9 years, 8 months, 25 days ago, on 10 September 2014. The company address is Belfry House Belfry House, Hertford, SG14 1BP, Hertfordshire.
Company Fillings
Cessation of a person with significant control
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michele Anne Matthews
Cessation date: 2024-01-05
Documents
Gazette filings brought up to date
Date: 16 Sep 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type unaudited abridged
Date: 13 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Dissolved compulsory strike off suspended
Date: 12 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type unaudited abridged
Date: 23 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Confirmation statement with updates
Date: 09 Dec 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 12 Nov 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type unaudited abridged
Date: 22 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 03 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Alan Matthews
Appointment date: 2017-03-01
Documents
Termination director company with name termination date
Date: 03 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-01
Officer name: Michele Anne Matthews
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Capital allotment shares
Date: 25 Feb 2015
Action Date: 10 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-10
Capital : 100 GBP
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Address
Type: AD01
New address: Belfry House Bell Lane Hertford Hertfordshire SG14 1BP
Change date: 2015-02-25
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Appoint person director company with name date
Date: 21 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michele Anne Matthews
Appointment date: 2014-11-11
Documents
Termination director company with name termination date
Date: 21 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Alan Matthews
Termination date: 2014-11-11
Documents
Some Companies
1 WORSLEY COURT,WORSLEY,M28 3NJ
Number: | 08228274 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 04078877 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 DAVIS GROVE,MILTON KEYNES,MK4 4TN
Number: | 10515911 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR,LONDON,WC2H 7JN
Number: | 10073831 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 WILSON STREET,LONDON,EC2A 2BU
Number: | 10238369 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 RIBBLESDALE PLACE,PRESTON,PR1 3NA
Number: | 09725571 |
Status: | ACTIVE |
Category: | Private Limited Company |