Advanced company searchLink opens in new window

BSK-DIRECT LIMITED

Company number 06402370

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)
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
  • GBP 10

Statement of capital on 2014-11-13
  • GBP 10
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
  • GBP 10
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
  • RES15 ‐ Change company name resolution on 2011-06-17
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