- Company Overview for BDS PROJECTS LTD (07539770)
- Filing history for BDS PROJECTS LTD (07539770)
- People for BDS PROJECTS LTD (07539770)
- More for BDS PROJECTS LTD (07539770)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
26 Jan 2015 | TM01 | Termination of appointment of Dougal George Davidson Steward as a director on 26 January 2015 | |
26 Jan 2015 | AP01 | Appointment of Mrs Annerose Hoffmann as a director on 26 January 2015 | |
26 Jan 2015 | AD01 | Registered office address changed from 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH to 44 Grove Road London SW19 1BJ on 26 January 2015 | |
21 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 May 2014 | CH01 | Director's details changed for Mr Dougal George Davidson Steward on 19 November 2013 | |
17 Dec 2013 | AD01 | Registered office address changed from 1a Pope Street London SE1 3PR England on 17 December 2013 | |
04 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
22 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
21 May 2013 | AP01 | Appointment of Mr Dougal George Davidson Steward as a director | |
21 May 2013 | TM01 | Termination of appointment of Annerose Hoffmann as a director | |
21 May 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 21 May 2013 | |
19 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
09 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
03 Oct 2012 | TM01 | Termination of appointment of Burkhardt Almstedt as a director | |
26 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 26 August 2012
|
|
20 Aug 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 August 2012 | |
20 Aug 2012 | AP01 | Appointment of Burkhardt Almstedt as a director | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2011 | NEWINC |
Incorporation
|