- Company Overview for BD GIFT CENTER LIMITED (06787743)
- Filing history for BD GIFT CENTER LIMITED (06787743)
- People for BD GIFT CENTER LIMITED (06787743)
- More for BD GIFT CENTER LIMITED (06787743)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 May 2013 | DS01 | Application to strike the company off the register | |
21 Mar 2013 | AR01 |
Annual return made up to 1 February 2013 with full list of shareholders
Statement of capital on 2013-03-21
|
|
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
01 Feb 2012 | AD02 | Register inspection address has been changed from First Floor 19a Grays Corner Ley Street Ilford Essex IG2 7RQ | |
01 Feb 2012 | AD01 | Registered office address changed from 19a Grays Corner, Ley Street Ilford Essex IG2 7RQ United Kingdom on 1 February 2012 | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
09 Mar 2011 | CH01 | Director's details changed for Mr Amitabha Sikder on 1 December 2010 | |
09 Mar 2011 | AD02 | Register inspection address has been changed from First Floor 65 New Road London London E1 1HH United Kingdom | |
08 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
09 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
21 May 2010 | AD01 | Registered office address changed from First Floor 65 New Road London E1 1HH on 21 May 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Mr Amitabha Sikder on 1 November 2009 | |
23 Feb 2010 | AD02 | Register inspection address has been changed | |
23 Feb 2010 | CH03 | Secretary's details changed for Mr Gourjit Saha on 22 February 2010 | |
28 Jan 2010 | AD01 | Registered office address changed from 131 Sutton Court Road London London E13 9NR England on 28 January 2010 | |
09 Jan 2009 | NEWINC | Incorporation |