- Company Overview for BFL GROUP LIMITED (05821671)
- Filing history for BFL GROUP LIMITED (05821671)
- People for BFL GROUP LIMITED (05821671)
- More for BFL GROUP LIMITED (05821671)
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) |
---|---|---|---|
22 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2018 | DS01 | Application to strike the company off the register | |
15 Dec 2017 | CH01 | Director's details changed for Mr Neil Jonathan Dolby on 24 November 2017 | |
17 Jul 2017 | CH01 | Director's details changed for Mr Andrew Simon Davis on 24 February 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
16 May 2017 | CH03 | Secretary's details changed for Mr David Malcolm Kaye on 27 February 2017 | |
16 May 2017 | CH01 | Director's details changed for Mr David Malcolm Kaye on 27 February 2017 | |
11 May 2017 | CH01 | Director's details changed for Mr Neil Jonathan Dolby on 27 February 2017 | |
27 Feb 2017 | AD01 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
19 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
03 Sep 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
21 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
27 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
19 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
10 Jun 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
03 Jun 2013 | AD01 | Registered office address changed from the Pest House Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW England on 3 June 2013 | |
29 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
03 May 2013 | AP03 | Appointment of Mr David Malcolm Kaye as a secretary | |
03 May 2013 | TM01 | Termination of appointment of Martin Machan as a director | |
03 May 2013 | AP01 | Appointment of Mr Neil Jonathan Dolby as a director | |
03 May 2013 | AP01 | Appointment of Mr Andrew Simon Davis as a director | |
03 May 2013 | AP01 | Appointment of Mr David Malcolm Kaye as a director | |
13 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders |