Advanced company searchLink opens in new window

BSD ASSETS LTD

Company number 08205936

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)
19 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
12 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
23 Dec 2013 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
23 Dec 2013 SH01 Statement of capital following an allotment of shares on 15 October 2013
  • GBP 2
21 Dec 2013 CH01 Director's details changed for Mrs Keren Ann Dawn Bak on 16 October 2013
31 Oct 2013 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU England on 31 October 2013
30 Oct 2013 AD01 Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 30 October 2013
30 Oct 2013 TM01 Termination of appointment of Graham Cowan as a director
30 Oct 2013 AP01 Appointment of Mrs Keren Ann Dawn Bak as a director
30 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
30 Oct 2013 CERTNM Company name changed r j drivers associates LIMITED\certificate issued on 30/10/13
  • RES15 ‐ Change company name resolution on 2013-10-30
  • NM01 ‐ Change of name by resolution
20 Sep 2013 AD01 Registered office address changed from Saddlers Court 18a Carter Street Uttoxeter Staffordshire ST14 8EU United Kingdom on 20 September 2013
07 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)