Advanced company searchLink opens in new window

BDG INTERNATIONAL LTD

Company number 07048015

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)
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3
31 Jul 2014 AA Micro company accounts made up to 31 October 2013
31 Jan 2014 TM01 Termination of appointment of Peter Clayton as a director
29 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 December 2012
  • GBP 3
06 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 December 2012
  • GBP 3
27 Dec 2012 CH01 Director's details changed for Mr Peter Mark Clayton on 27 December 2012
19 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
11 Oct 2012 AR01 Annual return made up to 18 October 2011 with full list of shareholders
11 Oct 2012 CH01 Director's details changed for Mrs Yvette Warr on 1 January 2011
11 Oct 2012 CH01 Director's details changed for Mr David Stanley Warr on 1 January 2011
05 Oct 2012 AP01 Appointment of Mr Peter Mark Clayton as a director
13 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2012 AD01 Registered office address changed from C/O Lower Ground Floor 14 Woodhouse Square Leeds West Yorkshire LS3 1AQ England on 12 September 2012
12 Sep 2012 AA Accounts for a dormant company made up to 31 October 2011
13 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
14 Mar 2011 AD01 Registered office address changed from C/O Ian Richards & Co 55 Great George Street Leeds West Yorkshire LS1 3BB England on 14 March 2011
16 Nov 2010 SH01 Statement of capital following an allotment of shares on 16 November 2010
  • GBP 2
16 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
16 Nov 2010 AP01 Appointment of Mrs Yvette Warr as a director
16 Nov 2010 CH01 Director's details changed for Mr David Stanley Warr on 18 October 2010