- Company Overview for BSFS NOMINEES LIMITED (02885943)
- Filing history for BSFS NOMINEES LIMITED (02885943)
- People for BSFS NOMINEES LIMITED (02885943)
- More for BSFS NOMINEES LIMITED (02885943)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2016 | DS01 | Application to strike the company off the register | |
24 Feb 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
10 Aug 2015 | AD01 | Registered office address changed from 40 Queen Anne Street London W1G 9EL to 26 Red Lion Square London WC1R 4AG on 10 August 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | TM01 | Termination of appointment of Neil Winston Benson as a director on 10 January 2015 | |
23 Jan 2015 | TM02 | Termination of appointment of David Cottelle Edwards as a secretary on 10 January 2015 | |
07 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
25 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
01 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
15 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
22 Feb 2011 | TM01 | Termination of appointment of John Sunley as a director | |
14 Jan 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
21 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
28 Jan 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for John Bernard Sunley on 10 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for James Bernard Sunley on 10 January 2010 | |
03 Dec 2009 | CH03 | Secretary's details changed for David Cottelle Edwards on 30 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Neil Winston Benson on 18 October 2009 | |
21 Apr 2009 | AA | Accounts for a dormant company made up to 31 March 2009 |