Advanced company searchLink opens in new window

BUSINESS DEVELOPMENT FOUNDATION LIMITED

Company number 06369632

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
18 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
20 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
10 Feb 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
10 Feb 2014 AD02 Register inspection address has been changed
10 Feb 2014 TM02 Termination of appointment of Velocity Company Secretarial Services Limited as a secretary
01 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
23 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
13 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2012 AA Accounts for a dormant company made up to 30 September 2011
04 Oct 2012 AD01 Registered office address changed from Vizards Tweedie 5Th Floor Barnards Inn 86 Fetter Lane London EC4A 1AD on 4 October 2012
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2012 AP04 Appointment of Velocity Company Secretarial Services Limited as a secretary
04 Jul 2012 TM02 Termination of appointment of Attorney Company Secretaries Limited as a secretary
19 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
21 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
13 May 2011 AP01 Appointment of Mr Roger Crocombe as a director
21 Oct 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
19 Oct 2010 CH01 Director's details changed for John James Flynn on 10 November 2009
18 Oct 2010 CH04 Secretary's details changed for Attorney Company Secretaries Limited on 10 August 2010
10 Aug 2010 AA Accounts for a dormant company made up to 30 September 2009
22 Jan 2010 AR01 Annual return made up to 12 September 2009 with full list of shareholders