BNYM GIS (UK) FUNDING II LLC

Corporate Trust Center/1209 Orange Street, Wilmington, New Castle County Delaware 19081, United States
StatusCONVERTED-CLOSED
Company No.FC030297
Category
Incorporated09 Jun 2010
Age14 years, 7 days
JurisdictionUnited Kingdom
Dissolution31 Jul 2018
Years5 years, 10 months, 16 days

SUMMARY

BNYM GIS (UK) FUNDING II LLC is an converted-closed with number FC030297. It was incorporated 14 years, 7 days ago, on 09 June 2010 and it was dissolved 5 years, 10 months, 16 days ago, on 31 July 2018. The company address is Corporate Trust Center/1209 Orange Street, Wilmington, New Castle County Delaware 19081, United States.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 31 Jul 2018

Category: Dissolution

Type: OSDS01

Company number: FC030297

Branch number: BR015292

Close date: 2018-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-03-31

Officer name: John Meikle Johnston

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Jul 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-06-05

Officer name: Graham John Cohen

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 14 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: James C Mceleney

Termination date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: James C Mceleney

Documents

View document PDF

Termination person director overseas company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: William Kerr

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-06-30

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 07 Jul 2011

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Jack John 160 Queen Victoria Street London England United Kingdomec4V 4La

Branch number: BR015292

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 07 Jul 2011

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Kerr William 160 Queen Victoria Street London England United Kingdomec4V 4La

Branch number: BR015292

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 07 Jul 2011

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Branch number: BR015292

Representative details: Johnston John 160 Queen Victoria Street London England United Kingdomec4V 4La

Documents

View document PDF

Register overseas company

Date: 07 Jul 2011

Category: Incorporation

Type: OSIN01

Documents

View document PDF


Some Companies

ARL PROPERTIES LTD

6 MAYFLOWER CLOSE,BASINGSTOKE,RG24 8XS

Number:11294429
Status:ACTIVE
Category:Private Limited Company

GOOD DAYS RESTAURANT LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC372291
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAIR AVANTGARDE LIMITED

57-61 MARKET PLACE,STAFFORDSHIRE,WS11 1BP

Number:04637460
Status:ACTIVE
Category:Private Limited Company

K HENDERSON LTD

84 MONTHERMER ROAD,CARDIFF,CF24 4QY

Number:09724473
Status:ACTIVE
Category:Private Limited Company

QUALITY EMBROIDERY DESIGN LIMITED

81 MORLEY AVENUE,NOTTINGHAM,NG3 5FZ

Number:05641074
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHEEP COTTAGES MANAGEMENT COMPANY LIMITED

11 CONDUIT HOUSE,LONDON,SE10 8HW

Number:06775190
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