Advanced company searchLink opens in new window

BUSINESS DEMAND INTERNATIONAL LTD

Company number 07932738

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)
13 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2021 L64.07 Completion of winding up
26 Feb 2019 LIQ MISC Insolvency:secretary of states certificate release of liquidator
26 Jun 2018 COCOMP Order of court to wind up
20 Jun 2018 LIQ02 Statement of affairs
20 Jun 2018 600 Appointment of a voluntary liquidator
20 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-05
01 Jun 2018 AD01 Registered office address changed from 121 Livery Street Birmingham B3 1RS England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 1 June 2018
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2018 DS01 Application to strike the company off the register
11 Jan 2018 AD01 Registered office address changed from 681B Warwick Road Solihull B91 3DA England to 121 Livery Street Birmingham B3 1RS on 11 January 2018
22 Aug 2017 AAMD Amended total exemption small company accounts made up to 29 February 2016
23 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates
09 Jan 2017 AD01 Registered office address changed from C/O T2 Accountancy Anglo House Worcester Road Stourport on Severn Worcs DY13 9AW to 681B Warwick Road Solihull B91 3DA on 9 January 2017
26 Mar 2016 AA Total exemption small company accounts made up to 29 February 2016
26 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 1
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
07 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
06 Jul 2015 CH01 Director's details changed for Mr. Baljeet Singh on 1 January 2015
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Apr 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
30 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013