BPI LEGACY TWO LIMITED - RUSHDEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-01-03 View Report
Confirmation statement. Statement with updates. 2022-11-15 View Report
Gazette. Gazette notice voluntary. 2022-10-04 View Report
Dissolution. Dissolution application strike off company. 2022-09-22 View Report
Capital. Capital statement capital company with date currency figure. 2022-07-06 View Report
Capital. Description: Statement by Directors. 2022-07-06 View Report
Insolvency. Description: Solvency Statement dated 04/07/22. 2022-07-06 View Report
Resolution. Description: Resolutions. 2022-07-06 View Report
Change of name. Description: Company name changed zedcor LIMITED\certificate issued on 13/06/22. 2022-06-13 View Report
Accounts. Accounts type dormant. 2022-04-11 View Report
Confirmation statement. Statement with no updates. 2021-11-15 View Report
Accounts. Accounts type dormant. 2021-07-07 View Report
Confirmation statement. Statement with no updates. 2020-11-24 View Report
Officers. Officer name: British Polythene Limited. Change date: 2019-07-01. 2020-11-10 View Report
Accounts. Change account reference date company current extended. 2020-02-03 View Report
Confirmation statement. Statement with updates. 2019-11-18 View Report
Accounts. Accounts type dormant. 2019-07-09 View Report
Officers. Termination date: 2019-04-30. Officer name: David George Duthie. 2019-05-07 View Report
Officers. Officer name: Mr Alan Harris. Appointment date: 2019-04-30. 2019-05-02 View Report
Accounts. Accounts type dormant. 2018-12-27 View Report
Persons with significant control. Change date: 2018-11-06. Psc name: British Polythene Industries Limited. 2018-11-06 View Report
Confirmation statement. Statement with no updates. 2018-11-06 View Report
Accounts. Accounts type dormant. 2018-01-05 View Report
Address. New address: Sapphire House Crown Way Rushden NN10 6FB. Old address: One London Wall London EC2Y 5AB. Change date: 2017-11-14. 2017-11-14 View Report
Confirmation statement. Statement with no updates. 2017-11-07 View Report
Accounts. Change account reference date company current extended. 2017-02-16 View Report
Officers. Officer name: Hilary Anne Kane. Termination date: 2016-12-31. 2017-01-12 View Report
Confirmation statement. Statement with updates. 2016-11-15 View Report
Officers. Appointment date: 2016-10-31. Officer name: Mr David George Duthie. 2016-11-10 View Report
Officers. Termination date: 2016-10-31. Officer name: David William Harris. 2016-11-10 View Report
Accounts. Accounts type dormant. 2016-08-12 View Report
Annual return. With made up date full list shareholders. 2015-11-12 View Report
Accounts. Accounts type dormant. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2014-11-05 View Report
Accounts. Accounts type dormant. 2014-09-06 View Report
Annual return. With made up date full list shareholders. 2013-11-05 View Report
Accounts. Accounts type dormant. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2012-11-09 View Report
Officers. Officer name: Ms Hilary Anne Kane. 2012-09-04 View Report
Officers. Officer name: Raymond Brooksbank. 2012-09-03 View Report
Accounts. Accounts type dormant. 2012-08-10 View Report
Annual return. With made up date full list shareholders. 2011-11-15 View Report
Accounts. Accounts type dormant. 2011-09-27 View Report
Annual return. With made up date full list shareholders. 2010-11-09 View Report
Officers. Officer name: British Polythene Limited. Change date: 2010-11-05. 2010-11-09 View Report
Accounts. Accounts type dormant. 2010-09-06 View Report
Officers. Officer name: David William Harris. Change date: 2010-02-12. 2010-02-19 View Report
Officers. Officer name: Raymond Bernard Brooksbank. Change date: 2009-11-25. 2009-12-10 View Report
Officers. Officer name: David William Harris. Change date: 2009-11-25. 2009-12-10 View Report
Annual return. With made up date full list shareholders. 2009-11-25 View Report