BW REALISATIONS LIMITED
Status | ADMINISTRATION |
Company No. | 10979547 |
Category | Private Limited Company |
Incorporated | 25 Sep 2017 |
Age | 6 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BW REALISATIONS LIMITED is an administration private limited company with number 10979547. It was incorporated 6 years, 8 months, 9 days ago, on 25 September 2017. The company address is 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom.
Company Fillings
Liquidation in administration progress report
Date: 26 Apr 2024
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 26 Oct 2023
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 21 Sep 2023
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 04 May 2023
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration result creditors meeting
Date: 10 Feb 2023
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation administration notice deemed approval of proposals
Date: 10 Feb 2023
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 01 Dec 2022
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration appointment of administrator
Date: 05 Oct 2022
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Certificate change of name company
Date: 02 Oct 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed big wheel film & television LIMITED\certificate issued on 02/10/22
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Appoint corporate secretary company with name date
Date: 24 May 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-04-12
Officer name: Rysaffe Secretaries
Documents
Termination secretary company with name termination date
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neptune Secretaries Limited
Termination date: 2021-04-12
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Address
Type: AD01
Old address: 10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom
Change date: 2021-04-12
New address: 71 Queen Victoria Street London EC4V 4BE
Documents
Accounts amended with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AAMD
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change person director company with change date
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr James Mark Vaughan Quinn
Change date: 2020-10-13
Documents
Confirmation statement with updates
Date: 29 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Change to a person with significant control
Date: 29 Sep 2020
Action Date: 25 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr James Mark Vaughan Quinn
Change date: 2017-09-25
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Mortgage create with deed
Date: 26 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jun 2020
Action Date: 18 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-06-18
Charge number: 109795470002
Documents
Change account reference date company previous extended
Date: 28 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA01
New date: 2019-11-30
Made up date: 2019-05-31
Documents
Mortgage satisfy charge full
Date: 07 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109795470001
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change account reference date company previous shortened
Date: 08 May 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA01
New date: 2018-05-31
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109795470001
Charge creation date: 2018-01-26
Documents
Some Companies
7 GLENMORE MANOR,LISBURN,BT27 4BZ
Number: | NI638606 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PARDOE CLOSE,PRESTON,PR4 6PT
Number: | 06589134 |
Status: | ACTIVE |
Category: | Private Limited Company |
BMAC NETWORK CONSULTANTS LIMITED
72A MAIN STREET,GLASGOW,G73 2HY
Number: | SC558900 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROGLOBAL TAX HOLDINGS LIMITED
869 HIGH ROAD,LONDON,N12 8QA
Number: | 07168645 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 29,LONDON,SE15 2QW
Number: | 11565403 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE
Number: | 07955301 |
Status: | ACTIVE |
Category: | Private Limited Company |