BSM REFRACTORY LTD
Status | DISSOLVED |
Company No. | 09993168 |
Category | Private Limited Company |
Incorporated | 08 Feb 2016 |
Age | 8 years, 3 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2022 |
Years | 2 years, 2 months, 4 days |
SUMMARY
BSM REFRACTORY LTD is an dissolved private limited company with number 09993168. It was incorporated 8 years, 3 months, 23 days ago, on 08 February 2016 and it was dissolved 2 years, 2 months, 4 days ago, on 29 March 2022. The company address is 5th Floor 22 Eastcheap, London, EC3M 1EU, England.
Company Fillings
Gazette filings brought up to date
Date: 15 May 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 14 May 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Cessation of a person with significant control
Date: 20 Oct 2020
Action Date: 14 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-14
Psc name: Overizone Plc
Documents
Notification of a person with significant control
Date: 20 Oct 2020
Action Date: 14 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Luca Malavasi
Notification date: 2020-10-14
Documents
Cessation of a person with significant control
Date: 20 Oct 2020
Action Date: 14 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Luigi Loconsole
Cessation date: 2020-10-14
Documents
Termination director company with name termination date
Date: 20 Oct 2020
Action Date: 14 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-14
Officer name: Luigi Loconsole
Documents
Appoint person director company with name date
Date: 20 Oct 2020
Action Date: 14 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luca Malavasi
Appointment date: 2020-10-14
Documents
Cessation of a person with significant control
Date: 08 Jun 2020
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: 3F Engineering Ltd
Cessation date: 2020-06-05
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2019
Action Date: 12 Jul 2019
Category: Address
Type: AD01
Old address: C/O Iplan Accounting Ltd 40 Gracechurch Street London EC3V 0BT
Change date: 2019-07-12
New address: 5th Floor 22 Eastcheap London EC3M 1EU
Documents
Confirmation statement with updates
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 06 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-01
Officer name: Mr Luigi Loconsole
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2016
Action Date: 17 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-17
Old address: 02 Brentford House Clayponds Lane Brentford Middlesex TW8 0GT United Kingdom
New address: C/O Iplan Accounting Ltd 40 Gracechurch Street London EC3V 0BT
Documents
Some Companies
29 YORK PLACE,EDINBURGH,EH1 3HP
Number: | SC529278 |
Status: | ACTIVE |
Category: | Private Limited Company |
G4S GOVERNMENT AND OUTSOURCING SERVICES (UK) LIMITED
SOUTHSIDE,LONDON,SW1E 6QT
Number: | 03175173 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNIGHTS PROJECT MANAGEMENT LTD
90 ST. GILES ROAD,COVENTRY,CV7 9HA
Number: | 10119433 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
30 WISES FIRS,READING,RG7 4EH
Number: | 08117388 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD TOWN MEWS MANAGEMENT COMPANY LIMITED
8 OLD TOWN MEWS,POOLE,BH15 1NE
Number: | 02291158 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FIRST FLOOR 10,HARROW,HA1 1BE
Number: | 04980801 |
Status: | ACTIVE |
Category: | Private Limited Company |