BM AUTOMOTIVE LIMITED

16 Redruth Walk, Harold Hill 16 Redruth Walk, Harold Hill, Romford, RM3 9SJ, England
StatusDISSOLVED
Company No.09747953
CategoryPrivate Limited Company
Incorporated25 Aug 2015
Age8 years, 9 months, 9 days
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

Dissolution application strike off company

Date: 26 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEE ENGINEERING (FABRICATIONS) LTD

UNIT 23A WHARNCLIFFE INDUSTRIAL ESTATE STATION ROAD,SHEFFIELD,S36 2UZ

Number:04630088
Status:ACTIVE
Category:Private Limited Company

ASURAS DEVELOPMENTS LIMITED

31 HINCHLEY DRIVE,ESHER,KT10 0BZ

Number:11155332
Status:ACTIVE
Category:Private Limited Company

BLOCK AND BONE LIMITED

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

RILECOM LTD

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

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