BMI GROUP MANAGEMENT UK LIMITED
Status | DISSOLVED |
Company No. | 09987127 |
Category | Private Limited Company |
Incorporated | 04 Feb 2016 |
Age | 8 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2022 |
Years | 2 years, 1 month, 23 days |
SUMMARY
BMI GROUP MANAGEMENT UK LIMITED is an dissolved private limited company with number 09987127. It was incorporated 8 years, 3 months, 17 days ago, on 04 February 2016 and it was dissolved 2 years, 1 month, 23 days ago, on 29 March 2022. The company address is Thames Tower Thames Tower, Reading, RG1 1LX, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Dec 2021
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 20 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-30
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Change sail address company with old address new address
Date: 28 Apr 2021
Category: Address
Type: AD02
New address: Thames Tower Station Road Reading RG1 1LX
Old address: 5th Floor 20 Air Street London W1B 5AN England
Documents
Accounts with accounts type full
Date: 08 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Address
Type: AD01
New address: Thames Tower Station Road Reading RG1 1LX
Change date: 2020-09-18
Old address: 20 Air Street 5th Floor London W1B 5AN England
Documents
Confirmation statement with updates
Date: 16 Mar 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Capital allotment shares
Date: 04 Jan 2020
Action Date: 19 Dec 2019
Category: Capital
Type: SH01
Capital : 30,000,001 GBP
Date: 2019-12-19
Documents
Termination director company with name termination date
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Joseph Anderson
Termination date: 2019-12-31
Documents
Accounts with accounts type full
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-30
Officer name: Mr Craig Karl Douglas
Documents
Termination director company with name termination date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johannes Georg Schmidt-Schultes
Termination date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Termination director company with name termination date
Date: 14 Feb 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georg Alfons Harrasser
Termination date: 2019-01-21
Documents
Accounts with accounts type full
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 26 Jul 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-16
Officer name: Michael Anthony Robson
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-28
Officer name: Matthew John Russell
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-28
Officer name: Hanno Peter Schultze Enden
Documents
Appoint person director company with name date
Date: 19 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-16
Officer name: Dr Johannes Georg Schmidt-Schultes
Documents
Confirmation statement with updates
Date: 09 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Change sail address company with old address new address
Date: 05 Feb 2018
Category: Address
Type: AD02
New address: 5th Floor 20 Air Street London W1B 5AN
Old address: C/O Jeremy Marshall Kreston Reeves Llp Montague Place Quayside Chatham Maritime Kent ME4 4QU United Kingdom
Documents
Change to a person with significant control
Date: 01 Feb 2018
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Cortes Holdings Uk Limited
Change date: 2017-06-01
Documents
Accounts with accounts type small
Date: 29 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2016-12-31
Documents
Appoint person director company with name date
Date: 03 Aug 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-20
Officer name: Hanno Peter Schultze Enden
Documents
Appoint person director company with name date
Date: 03 Aug 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew John Russell
Appointment date: 2017-06-20
Documents
Appoint person director company with name date
Date: 03 Aug 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-20
Officer name: Georg Alfons Harrasser
Documents
Termination director company with name termination date
Date: 03 Aug 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bmi Group Holdings Uk Limited
Termination date: 2017-06-20
Documents
Termination director company with name termination date
Date: 03 Aug 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-20
Officer name: Jason Ivan Pollack
Documents
Change corporate director company with change date
Date: 21 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2017-06-01
Officer name: Cortes Holdings Uk Limited
Documents
Certificate change of name company
Date: 01 Jun 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cortes management uk LIMITED\certificate issued on 01/06/17
Documents
Change registered office address company with date old address new address
Date: 15 May 2017
Action Date: 15 May 2017
Category: Address
Type: AD01
Old address: C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom
Change date: 2017-05-15
New address: 20 Air Street 5th Floor London W1B 5AN
Documents
Appoint person director company with name date
Date: 14 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Robson
Appointment date: 2017-03-01
Documents
Termination director company with name termination date
Date: 14 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-01
Officer name: James Russell Schnepper
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Change person director company with change date
Date: 05 Aug 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-24
Officer name: Mr James Russell Schnepper
Documents
Change person director company with change date
Date: 05 Aug 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Joseph Anderson
Change date: 2016-06-21
Documents
Move registers to sail company with new address
Date: 17 May 2016
Category: Address
Type: AD03
New address: C/O Jeremy Marshall Kreston Reeves Llp Montague Place Quayside Chatham Maritime Kent ME4 4QU
Documents
Change sail address company with new address
Date: 17 May 2016
Category: Address
Type: AD02
New address: C/O Jeremy Marshall Kreston Reeves Llp Montague Place Quayside Chatham Maritime Kent ME4 4QU
Documents
Appoint person director company with name date
Date: 17 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-11
Officer name: Mr Thomas Joseph Anderson
Documents
Appoint person director company with name date
Date: 17 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Russell Schnepper
Appointment date: 2016-05-11
Documents
Some Companies
69 GAUNT ROAD,SHEFFIELD,S14 1GJ
Number: | 10945772 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 CAVELL CRESCENT ROAD,DARTFORD,DA1 5NS
Number: | 11557309 |
Status: | ACTIVE |
Category: | Private Limited Company |
2C ST MARTINS ROW,CARDIFF,CF24 3RP
Number: | 11094666 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TAPE STREET,STOKE ON TRENT,ST10 1BB
Number: | 08524822 |
Status: | ACTIVE |
Category: | Private Limited Company |
SB SOLUTIONS SOUTH EAST LIMITED
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10317395 |
Status: | ACTIVE |
Category: | Private Limited Company |
SU CASA PROPERTY SOLUTIONS LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11936286 |
Status: | ACTIVE |
Category: | Private Limited Company |