- Company Overview for BDE PRODUCTS LIMITED (07818552)
- Filing history for BDE PRODUCTS LIMITED (07818552)
- People for BDE PRODUCTS LIMITED (07818552)
- More for BDE PRODUCTS LIMITED (07818552)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2015 | AD01 | Registered office address changed from Unit 302 Bretton Park Way Dewsbury West Yorkshire WF12 9BS England to 37Th Floor 1 Canada Square Canary Wharf London E14 5AA on 23 March 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of Byron Malik Sachdev as a director on 20 February 2015 | |
23 Mar 2015 | AP01 | Appointment of Mr Abdul Rehman Ali as a director on 1 February 2015 | |
19 Mar 2015 | AD01 | Registered office address changed from Office 3 Unit R1 Penfold Works Imperial Way Watford WD24 4YY to Unit 302 Bretton Park Way Dewsbury West Yorkshire WF12 9BS on 19 March 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
18 Feb 2015 | AP01 | Appointment of Byron Sachdev as a director on 18 February 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Feb 2015 | TM01 | Termination of appointment of Alan Tonks as a director on 17 February 2015 | |
17 Feb 2015 | AD01 | Registered office address changed from Unit 302 Bretton Park Way Dewsbury West Yorkshire WF12 9BS to Office 3 Unit R1 Penfold Works Imperial Way Watford WD24 4YY on 17 February 2015 | |
15 Nov 2014 | AA | Micro company accounts made up to 31 October 2014 | |
15 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-15
|
|
15 Nov 2014 | TM01 | Termination of appointment of Daniel Stones as a director on 10 November 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Daniel Stones as a director on 10 November 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from 29 Lyon Road Pontefract West Yorkshire WF8 3PJ England to Unit 302 Bretton Park Way Dewsbury West Yorkshire WF12 9BS on 13 November 2014 | |
31 Oct 2014 | AP01 | Appointment of Mr Alan Tonks as a director on 31 October 2014 | |
20 Oct 2014 | AP01 | Appointment of Mr Daniel Stones as a director on 20 October 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to 29 Lyon Road Pontefract West Yorkshire WF8 3PJ on 20 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Graham James Foster as a director on 20 October 2014 | |
28 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
15 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
24 Jun 2013 | AD01 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England on 24 June 2013 | |
21 Jun 2013 | CH01 | Director's details changed for Mr Graham James Foster on 21 June 2013 |