BWI PROMOTIONS LTD
Status | DISSOLVED |
Company No. | 10339926 |
Category | Private Limited Company |
Incorporated | 22 Aug 2016 |
Age | 7 years, 9 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 years, 8 months, 4 days |
SUMMARY
BWI PROMOTIONS LTD is an dissolved private limited company with number 10339926. It was incorporated 7 years, 9 months, 11 days ago, on 22 August 2016 and it was dissolved 2 years, 8 months, 4 days ago, on 28 September 2021. The company address is Field Burcote Lodge Field Burcote Lodge, Towcester, NN12 8AH, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 07 Sep 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 29 Jan 2019
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Termination director company with name termination date
Date: 25 Jan 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-22
Officer name: Ricky Walker
Documents
Cessation of a person with significant control
Date: 25 Jan 2019
Action Date: 22 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-22
Psc name: Kevin Paul Baker
Documents
Notification of a person with significant control
Date: 23 Jan 2019
Action Date: 22 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William Richard Kerswill
Notification date: 2019-01-22
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-23
Old address: The Business Centre 43 Edward Street Redditch West Midlands B97 6HA England
New address: Field Burcote Lodge Duncote Towcester NN12 8AH
Documents
Notice of removal of a director
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Richard Kerswill
Appointment date: 2019-01-22
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-17
New address: The Business Centre 43 Edward Street Redditch West Midlands B97 6HA
Old address: 7 Burnt Meadow Road Moons Moat North Industrial Estate Redditch B98 9PA England
Documents
Termination secretary company with name termination date
Date: 17 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Paul Baker
Termination date: 2018-10-01
Documents
Termination director company with name termination date
Date: 17 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Paul Baker
Termination date: 2018-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 22 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2018
Action Date: 21 Apr 2018
Category: Address
Type: AD01
New address: 7 Burnt Meadow Road Moons Moat North Industrial Estate Redditch B98 9PA
Old address: 31 Frederick Street the Jewellery Quarter Birmingham B1 3HH England
Change date: 2018-04-21
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Address
Type: AD01
New address: 31 Frederick Street the Jewellery Quarter Birmingham B1 3HH
Change date: 2017-11-15
Old address: 31 Frederick Street Frederick Street Birmingham B1 3HH England
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Address
Type: AD01
New address: 31 Frederick Street Frederick Street Birmingham B1 3HH
Change date: 2017-11-09
Old address: Unit 7 Moons Moat Burnt Meadow Road Redditch B98 9PA England
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Change registered office address company with date old address new address
Date: 16 May 2017
Action Date: 16 May 2017
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2017-05-16
New address: Unit 7 Moons Moat Burnt Meadow Road Redditch B98 9PA
Documents
Termination director company with name termination date
Date: 18 Nov 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Alexander Jones
Termination date: 2016-11-18
Documents
Termination director company with name termination date
Date: 18 Nov 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Prior
Termination date: 2016-11-18
Documents
Appoint person director company with name date
Date: 04 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-02
Officer name: Mr Gregory Alexander Jones
Documents
Appoint person director company with name date
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-02
Officer name: Mr Mark Prior
Documents
Appoint person secretary company with name date
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kevin Paul Baker
Appointment date: 2016-11-02
Documents
Appoint person director company with name date
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-02
Officer name: Mr Ricky Walker
Documents
Some Companies
CARWINLEY PROPERTY MAINTENANCE LTD
53 MAY ROAD,LOWESTOFT,NR32 2DJ
Number: | 11657341 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHX TECHNOLOGIES EUROPE LIMITED
GUINESS ENTERPRISE CENTRE,DUBLIN,
Number: | FC030360 |
Status: | ACTIVE |
Category: | Other company type |
11 BRISBANE ROAD,ILFORD,IG1 4SR
Number: | 11523666 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 ARAGON COURT ARAGON COURT,RUNCORN,WA7 1SP
Number: | 11046796 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDALL HOUSE,HERNE BAY,CT6 5AX
Number: | 06516639 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 LUCCA DRIVE,OXFORDSHIRE,OX14 5QN
Number: | 05273397 |
Status: | ACTIVE |
Category: | Private Limited Company |