Advanced company searchLink opens in new window

BFS CONSULT LTD

Company number 07000799

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2015 SOAS(A) Voluntary strike-off action has been suspended
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2015 DS01 Application to strike the company off the register
30 Mar 2015 AA Accounts for a dormant company made up to 31 August 2013
28 Aug 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
27 Aug 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
14 Jun 2013 AAMD Amended accounts made up to 31 August 2012
21 May 2013 AA Accounts for a dormant company made up to 31 August 2012
28 Aug 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
13 Apr 2012 AR01 Annual return made up to 25 August 2011 with full list of shareholders
11 Apr 2012 AP04 Appointment of Go Ahead Service Limited as a secretary
11 Apr 2012 AD01 Registered office address changed from 483 Green Lanes London N13 4BS England on 11 April 2012
17 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
16 May 2011 AP01 Appointment of Mr Juergen Schmitt as a director
16 May 2011 TM01 Termination of appointment of Florian Beer as a director
16 May 2011 AA Total exemption small company accounts made up to 31 August 2010
22 Sep 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
10 Mar 2010 AP01 Appointment of Mr. Florian Beer as a director
10 Mar 2010 TM01 Termination of appointment of Manuela Fischer as a director
26 Oct 2009 CERTNM Company name changed roman phoenix LTD.\certificate issued on 26/10/09
  • RES15 ‐ Change company name resolution on 2009-10-09
26 Oct 2009 CONNOT Change of name notice
09 Oct 2009 TM01 Termination of appointment of Timotheus Kim as a director