- Company Overview for B.C.C.D. LIMITED (06113536)
- Filing history for B.C.C.D. LIMITED (06113536)
- People for B.C.C.D. LIMITED (06113536)
- More for B.C.C.D. LIMITED (06113536)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2016 | AD01 | Registered office address changed from 555 Safe Storage White Hart Lane London N17 7RP England to 7B Towpath Road Stonehill Business Park London N18 3QX on 9 August 2016 | |
08 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
08 Jul 2016 | AA | Micro company accounts made up to 31 May 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from 283 Westferry Road Isle of Dogs London E14 3RS to 555 Safe Storage White Hart Lane London N17 7RP on 30 June 2016 | |
30 Jun 2016 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 May 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
28 Jun 2016 | AP01 | Appointment of Mr Perry Vovtovrides as a director on 1 June 2015 | |
28 Jun 2016 | TM01 | Termination of appointment of Ian Michael Paye as a director on 1 June 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
20 Apr 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
10 Aug 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
04 May 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-05-04
|
|
23 Mar 2013 | TM02 | Termination of appointment of Margaret Young as a secretary | |
08 Mar 2013 | AD01 | Registered office address changed from 251 Quentin Court Regency Walk Shirley Surrey CR0 7UX on 8 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
07 Mar 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
04 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
20 May 2011 | AAMD | Amended accounts made up to 28 February 2011 | |
15 Mar 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders |