BM AUTOMOTIVE LIMITED
Status | DISSOLVED |
Company No. | 09747953 |
Category | Private Limited Company |
Incorporated | 25 Aug 2015 |
Age | 8 years, 9 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2022 |
Years | 1 year, 8 months, 13 days |
SUMMARY
BM AUTOMOTIVE LIMITED is an dissolved private limited company with number 09747953. It was incorporated 8 years, 9 months, 9 days ago, on 25 August 2015 and it was dissolved 1 year, 8 months, 13 days ago, on 20 September 2022. The company address is 16 Redruth Walk, Harold Hill 16 Redruth Walk, Harold Hill, Romford, RM3 9SJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2022
Action Date: 26 Jun 2022
Category: Address
Type: AD01
New address: 16 Redruth Walk, Harold Hill Redruth Walk Romford RM3 9SJ
Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Change date: 2022-06-26
Documents
Dissolution application strike off company
Date: 26 Jun 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous shortened
Date: 21 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-08-31
New date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Change person director company with change date
Date: 13 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ubiratan Martins
Change date: 2021-05-12
Documents
Change to a person with significant control
Date: 13 May 2021
Action Date: 13 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-13
Psc name: Mr Ubiratan Martins
Documents
Change person director company with change date
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ubiratan Martins
Change date: 2021-01-14
Documents
Change to a person with significant control
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-14
Psc name: Mr Ubiratan Martins
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2020
Action Date: 13 Dec 2020
Category: Address
Type: AD01
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2020-12-13
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change to a person with significant control
Date: 01 Oct 2018
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ubiratan Martins
Change date: 2018-09-28
Documents
Change person director company with change date
Date: 28 Sep 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-27
Officer name: Mr Ubiratan Martins
Documents
Change person director company with change date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ubiratan Martins
Change date: 2018-09-13
Documents
Change to a person with significant control
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ubiratan Martins
Change date: 2018-09-13
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Change to a person with significant control
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ubiratan Martins
Change date: 2018-08-16
Documents
Change person director company with change date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ubiratan Martins
Change date: 2018-08-16
Documents
Accounts with accounts type total exemption full
Date: 02 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Gazette filings brought up to date
Date: 26 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Notification of a person with significant control
Date: 23 Aug 2017
Action Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-20
Psc name: Ubiratan Martins
Documents
Withdrawal of a person with significant control statement
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-23
Documents
Change person director company with change date
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-12
Officer name: Mr Ubiratan Martins
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-21
Old address: 28 Lucas Close Maidenbower Crawley West Sussex RH10 7EY United Kingdom
New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Documents
Some Companies
ADEE ENGINEERING (FABRICATIONS) LTD
UNIT 23A WHARNCLIFFE INDUSTRIAL ESTATE STATION ROAD,SHEFFIELD,S36 2UZ
Number: | 04630088 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 HINCHLEY DRIVE,ESHER,KT10 0BZ
Number: | 11155332 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11866749 |
Status: | ACTIVE |
Category: | Private Limited Company |
NURSERY HOLDINGS (ST LEONARDS) LIMITED
16 GILDREDGE ROAD,EASTBOURNE,BN21 4RL
Number: | 10046516 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ARDEN AVENUE,MANCHESTER,M24 1PN
Number: | 07739594 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOLIDAY AND FLIGHT CENTRE LIMITED
C/O VICTOR STEWART,SARISBURY GREEN,SO31 7EH
Number: | 04473325 |
Status: | ACTIVE |
Category: | Private Limited Company |