Gazette. Gazette dissolved voluntary. |
2019-11-12 |
View Report |
Address. Old address: 1st Floor 30 Cannon Street London EC4M 6YN England. Change date: 2019-10-30. New address: 1st Floor 30 Cannon Street London EC4M 6XH. |
2019-10-30 |
View Report |
Gazette. Gazette notice voluntary. |
2019-08-27 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-08-14 |
View Report |
Address. Old address: 30 1st Floor 30 Cannon Street London EC4M 6YN England. New address: 1st Floor 30 Cannon Street London EC4M 6YN. Change date: 2019-05-30. |
2019-05-30 |
View Report |
Address. Change date: 2019-05-30. New address: 30 1st Floor 30 Cannon Street London EC4M 6YN. Old address: Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd. |
2019-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-25 |
View Report |
Accounts. Accounts type dormant. |
2019-01-03 |
View Report |
Officers. Officer name: Catherine Mary Jane Vickery. Termination date: 2018-11-30. |
2018-12-05 |
View Report |
Officers. Officer name: Dr Karen Anita Prins. Change date: 2018-11-09. |
2018-12-04 |
View Report |
Officers. Termination date: 2018-11-30. Officer name: Catherine Mary Jane Vickery. |
2018-12-04 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-06-27 |
View Report |
Officers. Officer name: Dr Karen Anita Prins. Change date: 2018-03-14. |
2018-04-16 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-14 |
View Report |
Officers. Appointment date: 2017-10-01. Officer name: Dr Karen Anita Prins. |
2017-10-27 |
View Report |
Officers. Termination date: 2017-09-30. Officer name: Jill Margaret Watts. |
2017-10-27 |
View Report |
Accounts. Accounts type dormant. |
2017-06-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-27 |
View Report |
Accounts. Accounts type dormant. |
2016-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-07 |
View Report |
Officers. Appointment date: 2015-09-01. Officer name: Henry Jonathan Davies. |
2015-09-23 |
View Report |
Officers. Officer name: Ms Catherine Mary Jane Vickery. Appointment date: 2015-05-01. |
2015-08-18 |
View Report |
Officers. Termination date: 2015-04-30. Officer name: Craig Barry Lovelace. |
2015-08-18 |
View Report |
Accounts. Accounts type dormant. |
2015-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-27 |
View Report |
Officers. Officer name: Stephen John Collier. Termination date: 2014-11-16. |
2015-01-09 |
View Report |
Officers. Officer name: Jill Margaret Watts. Appointment date: 2014-11-17. |
2015-01-09 |
View Report |
Accounts. Accounts type dormant. |
2014-07-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-05 |
View Report |
Officers. Officer name: Ms Catherine Mary Jane Vickery. Change date: 2012-09-01. |
2014-03-05 |
View Report |
Officers. Officer name: Mr Craig Barry Lovelace. Change date: 2013-07-04. |
2014-03-05 |
View Report |
Accounts. Accounts type dormant. |
2013-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-27 |
View Report |
Address. Change date: 2012-11-22. Old address: 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF. |
2012-11-22 |
View Report |
Accounts. Accounts type dormant. |
2012-06-07 |
View Report |
Officers. Officer name: Craig Barry Lovelace. |
2012-05-21 |
View Report |
Officers. Officer name: Mr Craig Barry Lovelace. |
2012-05-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-09 |
View Report |
Officers. Change date: 2011-10-01. Officer name: Mr Stephen John Collier. |
2012-04-09 |
View Report |
Officers. Officer name: Phil Wieland. |
2012-01-20 |
View Report |
Accounts. Accounts amended with made up date. |
2011-08-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-03 |
View Report |
Accounts. Accounts type dormant. |
2011-03-07 |
View Report |
Accounts. Accounts type dormant. |
2011-02-24 |
View Report |
Accounts. Change account reference date company current shortened. |
2010-11-12 |
View Report |
Change of name. Description: Company name changed bmi decontamination services LIMITED\certificate issued on 27/05/10. |
2010-05-27 |
View Report |
Change of name. Change of name notice. |
2010-05-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-21 |
View Report |
Accounts. Accounts type dormant. |
2009-12-18 |
View Report |
Officers. Description: Director's change of particulars / phil wieland / 19/05/2009. |
2009-05-19 |
View Report |