- Company Overview for BSK-DIRECT LIMITED (06402370)
- Filing history for BSK-DIRECT LIMITED (06402370)
- People for BSK-DIRECT LIMITED (06402370)
- More for BSK-DIRECT LIMITED (06402370)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2015 | DS01 | Application to strike the company off the register | |
16 Apr 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 June 2015 | |
18 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
13 Nov 2014 | CH01 | Director's details changed for Mrs Jane Rebecca Ollis on 7 November 2014 | |
13 Nov 2014 | AD02 | Register inspection address has been changed from Foord Annexe High Street Rochester Kent ME1 1EW England to Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD | |
19 Sep 2014 | AD01 | Registered office address changed from Foord Annexe High Street Rochester Kent ME1 1EW to Innovation Center Maidstone Road Chatham Kent ME5 9FD on 19 September 2014 | |
02 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
24 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
17 Jul 2012 | AUD | Auditor's resignation | |
23 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
21 Nov 2011 | AD02 | Register inspection address has been changed from 34 Tower View Kings Hill West Malling Kent ME19 4UY England | |
27 Oct 2011 | AP01 | Appointment of Mrs Jane Rebecca Ollis as a director | |
16 Oct 2011 | AD01 | Registered office address changed from 85 High Street Chatham Kent ME4 4EE England on 16 October 2011 | |
16 Oct 2011 | TM01 | Termination of appointment of Robert Jones as a director | |
29 Jun 2011 | CERTNM |
Company name changed enterprise taktix LTD\certificate issued on 29/06/11
|
|
29 Jun 2011 | CONNOT | Change of name notice | |
21 Feb 2011 | AP01 | Appointment of Mr Robert Carsley Jones as a director | |
21 Feb 2011 | TM01 | Termination of appointment of Kim Fletcher as a director | |
04 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 |