- Company Overview for BDC MANAGEMENT LTD (07629981)
- Filing history for BDC MANAGEMENT LTD (07629981)
- People for BDC MANAGEMENT LTD (07629981)
- More for BDC MANAGEMENT LTD (07629981)
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 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2018 | AD01 | Registered office address changed from 130 Clumber Street Hull HU5 3RN England to 11 Churchbank Way Dewsbury WF12 9DA on 27 March 2018 | |
06 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2018 | DS01 | Application to strike the company off the register | |
22 Jan 2018 | AAMD | Amended micro company accounts made up to 31 March 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from 25 Brewery Lane Brewery Lane Dewsbury WF12 9DZ England to 130 Clumber Street Hull HU5 3RN on 9 October 2017 | |
01 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 May 2017 | CH01 | Director's details changed for Mr Muhammad Kamran on 17 May 2017 | |
18 May 2017 | TM02 | Termination of appointment of Muhammad Kamran as a secretary on 17 May 2017 | |
16 May 2017 | AD01 | Registered office address changed from 50 Westminster Avenue Thornton Heath Surrey CR7 8BR England to 25 Brewery Lane Brewery Lane Dewsbury WF12 9DZ on 16 May 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
01 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
11 Apr 2016 | AD01 | Registered office address changed from Suite 15 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH to 50 Westminster Avenue Thornton Heath Surrey CR7 8BR on 11 April 2016 | |
11 Apr 2016 | CH03 | Secretary's details changed for Mr Muhammad Kamran on 16 June 2015 | |
11 Apr 2016 | CH01 | Director's details changed for Mr Muhammad Kamran on 8 April 2016 | |
04 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
13 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
13 May 2014 | CH01 | Director's details changed for Mr Muhammad Kamran on 2 July 2013 | |
12 May 2014 | CH03 | Secretary's details changed for Mr Muhammad Kamran on 2 July 2013 | |
03 Feb 2014 | CH01 | Director's details changed for Mr Muhammad Kamran on 2 July 2013 | |
18 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 |